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 ROMANO, ANGELA C Employer name Orange County Amount $33,555.53 Date 08/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKOK, LEON O Employer name Town of Corinth Amount $33,555.41 Date 03/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, GREGORY M Employer name Auburn City School Dist Amount $33,554.95 Date 08/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE VAN, ERIC W Employer name Medina CSD Amount $33,554.72 Date 06/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRASWELL, YOLANDA J Employer name Erie County Amount $33,554.42 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNICKERBOCKER, ANGELA R Employer name Greater Binghamton Health Center Amount $33,554.22 Date 09/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RASCOE, JOANNE M Employer name Sullivan Corr Facility Amount $33,554.15 Date 01/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, MICHAEL A Employer name Erie County Medical Center Corp. Amount $33,553.67 Date 09/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRACY, MICHAEL C Employer name Kenmore Town-Of Tonawanda UFSD Amount $33,553.49 Date 03/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOFRESE, MICHAEL D Employer name Otisville Corr Facility Amount $33,553.44 Date 06/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name POMEROY, JOHN J Employer name Olympic Reg Dev Authority Amount $33,553.33 Date 12/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI SANTO, LAURIE A Employer name Village of Clyde Amount $33,553.20 Date 08/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASKER, LEIGH A Employer name Madison County Amount $33,552.88 Date 12/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUFFMAN, CHRISTINE K Employer name Delaware County Amount $33,552.85 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, IESHA R Employer name Port Authority of NY & NJ Amount $33,552.44 Date 01/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANKIEWICZ, IZABELA T Employer name HSC at Syracuse-Hospital Amount $33,552.30 Date 10/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOKE, GARY R Employer name Dept Labor - Manpower Amount $33,552.00 Date 07/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name OAKES, JOSEPH E Employer name Riverview Correction Facility Amount $33,551.90 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEGRETO, PETER P Employer name Lakeland CSD of Shrub Oak Amount $33,551.87 Date 01/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIRI, AMAURI A Employer name Sing Sing Corr Facility Amount $33,551.81 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CALLA, TASHIKA N Employer name Plainview-Old Bethpage CSD Amount $33,551.65 Date 07/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKINSON, CATHY A Employer name Clinton County Amount $33,551.61 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEVRIER, RICHARD P Employer name St Lawrence Psych Center Amount $33,550.97 Date 05/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EUBAR, PALEN J Employer name Town of Ticonderoga Amount $33,550.86 Date 09/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, EDGAR P Employer name Ticonderoga CSD Amount $33,550.31 Date 09/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROW, KATHLEEN E Employer name Sherrill City School Dist Amount $33,550.21 Date 07/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, NADEEM M Employer name Department of Motor Vehicles Amount $33,550.00 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEESEMAN, LOUIS Employer name Nassau Health Care Corp. Amount $33,549.96 Date 02/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, KEVIN R Employer name Ulster County Amount $33,549.96 Date 08/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLARD, LIFEN Employer name Div Alcoholic Beverage Control Amount $33,549.87 Date 12/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONRAD, DEBORAH A Employer name Genesee County Amount $33,549.68 Date 08/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIDETTI, SHANNON M Employer name Livingston County Amount $33,549.66 Date 02/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDNER, DARLENE M Employer name Erie County Amount $33,549.44 Date 05/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIBBERT, STEPHEN R, JR Employer name HSC at Syracuse-Hospital Amount $33,549.25 Date 10/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUACKENBUSH, SCOTT M Employer name SUNY College at Oswego Amount $33,548.97 Date 05/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ITARA, NATALIE Employer name Dept Transportation Region 1 Amount $33,548.71 Date 10/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINART, STACIE L Employer name Fulton County Amount $33,548.10 Date 10/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARNELL, JENNIFER M Employer name Department of Tax & Finance Amount $33,547.60 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSKEY, NORMA J Employer name Whitesboro CSD Amount $33,547.44 Date 12/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEIL, TYLER J Employer name Adirondack Correction Facility Amount $33,547.43 Date 09/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPISI, BETTY A Employer name Erie County Amount $33,547.06 Date 02/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, SHERRIE L Employer name Erie County Amount $33,547.03 Date 09/08/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, DEBORAH Employer name Erie County Amount $33,547.00 Date 09/08/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENAGH, NANCY M Employer name Empire State Development Corp. Amount $33,546.66 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TELEHANY, DANIEL T Employer name City of Corning Amount $33,545.83 Date 11/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, PATRICK T Employer name Boces St Lawrence Lewis Amount $33,545.78 Date 12/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, SEAN E Employer name City of Buffalo Amount $33,545.36 Date 08/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, SHAKUAR Employer name Boces-Westchester Putnam Amount $33,544.97 Date 04/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROADWELL, EMILEE B Employer name South Seneca CSD Amount $33,544.80 Date 09/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUTEBA, HENRIETTE K Employer name HSC at Syracuse-Hospital Amount $33,544.77 Date 12/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, AUDRA A Employer name Erie County Amount $33,544.76 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SHANE L Employer name Village of Carthage Amount $33,544.70 Date 12/30/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAINE, KEVIN S Employer name Cornell University Amount $33,544.46 Date 12/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOHERTY, JOSHUA A Employer name Central NY Psych Center Amount $33,543.82 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUTHART, LAURIE A Employer name Niagara County Amount $33,543.81 Date 03/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYON, TRACY L Employer name Schuylerville CSD Amount $33,543.75 Date 10/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCKENBACH, WENDY M Employer name Dansville CSD Amount $33,543.50 Date 01/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMOND, LEE S Employer name Saratoga Cap Dis St Pk Rec Reg Amount $33,543.25 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, RICHARD P, JR Employer name West Seneca CSD Amount $33,543.24 Date 04/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURNAL, GLORIA I Employer name Honeoye Falls-Lima CSD Amount $33,543.23 Date 07/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAKUCH, TIMOTHY J Employer name Town of Montague Amount $33,543.20 Date 06/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LADD, TROY A Employer name Bradford CSD Amount $33,542.60 Date 05/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNIGHTNER, WALTER N Employer name SUNY Buffalo Amount $33,542.28 Date 12/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANFIELD, ROBERT D Employer name Union-Endicott CSD Amount $33,542.12 Date 04/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HLYWA, CAROL A Employer name Auburn City School Dist Amount $33,542.00 Date 12/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUNER, ERIC W Employer name Brighton CSD Amount $33,541.81 Date 08/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOHNER, JOSEPH M Employer name South Beach Psych Center Amount $33,541.59 Date 12/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTA, MEREDITH Employer name Welfare Research Inc Amount $33,541.30 Date 03/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA TORRE, JESSICA L Employer name Third Jud Dept - Nonjudicial Amount $33,541.12 Date 04/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUTT, JOSHUA T Employer name Allegany County Amount $33,540.99 Date 09/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKLIN, DANIEL L Employer name Town of Oxford Amount $33,540.58 Date 03/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALPUERTO, KRISTINE M Employer name Town of Clay Amount $33,540.37 Date 12/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRETSER, JANEL M Employer name Montgomery County Amount $33,540.20 Date 11/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, JAMES P Employer name Town of Southold Amount $33,540.06 Date 11/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, TAMMY M Employer name Ninth Judicial Dist Amount $33,539.98 Date 10/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINACCIO, BETTY J Employer name Greece CSD Amount $33,539.95 Date 06/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLICK, CHERYL L Employer name Smithtown CSD Amount $33,539.93 Date 07/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, BRUCE C Employer name Corning Painted Pst Enl Cty Sd Amount $33,539.42 Date 07/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCH, EILEEN Employer name Monroe Woodbury CSD Amount $33,539.42 Date 10/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLICOSE, ANN M Employer name Department of Tax & Finance Amount $33,538.94 Date 09/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUOCO, LAWRENCE M, JR Employer name Western NY Childrens Psych Center Amount $33,538.51 Date 07/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIN, HELEN Employer name New York Public Library Amount $33,538.50 Date 08/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKER, PATRICK A Employer name Town of Woodstock Amount $33,538.37 Date 02/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCHET, JEAN R Employer name North Babylon UFSD Amount $33,538.22 Date 06/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELLERT, ALEX Employer name Olympic Reg Dev Authority Amount $33,538.22 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, ELIZABETH A Employer name Chemung County Amount $33,537.88 Date 01/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEHMANN-PAGE, ELLEN C Employer name Bellmore-Merrick CSD Amount $33,537.70 Date 11/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESULME, RICARDO Employer name Nassau Health Care Corp. Amount $33,537.62 Date 12/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MROZOWSKI, CHERYL M Employer name Boces-Onondaga Cortland Madiso Amount $33,537.02 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLNER, MARLENE F Employer name Suffolk County Amount $33,536.74 Date 07/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, ASHLEY K Employer name Erie County Medical Center Corp. Amount $33,536.60 Date 02/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DROPP, MARALENA F Employer name Broome County Amount $33,536.59 Date 09/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMMELL, REGINA L Employer name Broome County Amount $33,536.59 Date 12/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY BAPTISTE, TIFFANY Employer name Hudson Valley DDSO Amount $33,536.59 Date 08/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTORO, KELLY A Employer name Lancaster CSD Amount $33,536.54 Date 08/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, DAWN M Employer name Town of Forestport Amount $33,536.34 Date 12/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADILLA, JOANNIE Employer name Department of Motor Vehicles Amount $33,536.29 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, PATRICK M Employer name Onondaga County Amount $33,536.12 Date 11/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, SCOTT M Employer name SUNY College Technology Alfred Amount $33,536.06 Date 09/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, LONDON L Employer name Livingston Correction Facility Amount $33,535.46 Date 10/27/2003 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