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 JACQUES, MIRANDA Y Employer name Clinton County Amount $33,535.25 Date 07/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOREMAN, DAWN M Employer name Education Department Amount $33,535.01 Date 08/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name APICELLA, SILVANA Employer name Elmont UFSD Amount $33,534.78 Date 02/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRACE, ROBERT F, JR Employer name SUNY College at Oswego Amount $33,534.61 Date 10/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name URBONOWICZ, JOSEPH W Employer name Crandall Library Amount $33,534.45 Date 01/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, LORIANN E Employer name Corning Painted Pst Enl Cty Sd Amount $33,534.44 Date 02/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEGMANN, GEORGE O Employer name Office of General Services Amount $33,533.86 Date 10/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOGAN, MAUREEN P Employer name Dept of Correctional Services Amount $33,533.79 Date 04/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, BRIAN L Employer name Elmira Housing Authority Amount $33,533.77 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, ROSANNY A Employer name Nassau Health Care Corp. Amount $33,532.87 Date 01/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, VIRGINIA E Employer name Assembly: Annual Legislative Amount $33,532.54 Date 01/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, NANCY J Employer name Eden CSD Amount $33,532.48 Date 09/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICCIONE, JASON C Employer name Central NY Psych Center Amount $33,532.37 Date 08/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BINGO, PAMELA A Employer name Webster CSD Amount $33,531.66 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LEAN, NADINE A Employer name Veterans Home at Montrose Amount $33,531.58 Date 07/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUHRY, KENNETH R Employer name Rochester Housing Authority Amount $33,531.32 Date 12/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, LUIS Employer name Sullivan County Amount $33,531.15 Date 10/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYKES, PAMELA S Employer name Amherst CSD Amount $33,531.04 Date 08/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANKEY, JULIA E Employer name Monroe County Amount $33,530.88 Date 12/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORES, DENISE M Employer name Northport East Northport UFSD Amount $33,530.12 Date 11/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, SCOTT R Employer name Whitesboro CSD Amount $33,529.50 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUREK, MATTHEW J Employer name Town of Hamburg Amount $33,529.45 Date 09/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name POMINVILLE, TYLER G Employer name Village of Carthage Amount $33,529.37 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNCAN, BRYON T Employer name Children & Family Services Amount $33,529.36 Date 05/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, COLLEEN M Employer name Broome DDSO Amount $33,529.03 Date 08/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNEY, SUSAN M Employer name Commack UFSD Amount $33,528.89 Date 02/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, NANCY A Employer name Town of Clarence Amount $33,528.84 Date 02/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYDE, SHEILA M Employer name Town of Brunswick Amount $33,528.72 Date 03/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESTREMA, JOSEPH A Employer name Longwood CSD at Middle Island Amount $33,528.28 Date 05/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARQUETTE, FRANK E Employer name City of Syracuse Amount $33,528.27 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTORO, LORNE E Employer name Niagara Falls City School Dist Amount $33,526.35 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIGUEL, KARREN S Employer name State Insurance Fund-Admin Amount $33,526.08 Date 02/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURTHA, DANIELLE N Employer name Wyoming County Amount $33,525.96 Date 05/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRCHOFF, CHARLOTTE J Employer name West Islip UFSD Amount $33,525.86 Date 10/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, COLLEEN M Employer name Erie County Medical Center Corp. Amount $33,525.74 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGGINS, SARAHGRACE Employer name E Syracuse-Minoa CSD Amount $33,525.65 Date 01/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGE, JENNIFER DM Employer name Erie County Amount $33,525.26 Date 07/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, LUCINDA L Employer name Steuben County Amount $33,525.12 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, LYNETTE M Employer name New Hartford CSD Amount $33,525.06 Date 09/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUAN, YUANLI Employer name Nassau Health Care Corp. Amount $33,524.77 Date 10/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PTAK, MARGARET E Employer name Kenmore Town-Of Tonawanda UFSD Amount $33,524.60 Date 09/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, ROSA A Employer name Queens Borough Public Library Amount $33,524.42 Date 02/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAMBRANO, SILVANA P Employer name SUNY Stony Brook Amount $33,524.35 Date 10/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACKMAN, KEVIN W, SR Employer name City of Albany Amount $33,523.90 Date 02/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, SAMANTHA M Employer name Chemung County Amount $33,523.62 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSJOLIE, LORI A Employer name Town of Massena Amount $33,523.39 Date 09/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, MICHELLE K Employer name Town of Irondequoit Amount $33,522.88 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO BELLO, CAROLYN B Employer name Skaneateles CSD Amount $33,522.74 Date 01/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIVER, KATHLEEN E Employer name Oakfield-Alabama CSD Amount $33,522.54 Date 09/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERG, DAVID A Employer name SUNY at Stony Brook Hospital Amount $33,522.52 Date 08/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILGRAM, BRIE J Employer name Office of General Services Amount $33,521.52 Date 07/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWNEY, RITA M Employer name City of Schenectady Amount $33,521.50 Date 07/09/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKKER, CINDY A Employer name Walton CSD Amount $33,521.42 Date 12/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHISTLER, MARGUERITA A Employer name Western New York DDSO Amount $33,521.27 Date 12/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARIANO, GARY Employer name Albany County Amount $33,521.07 Date 08/20/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, KATHLEEN A Employer name Arlington CSD Amount $33,520.92 Date 09/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDERT, DEBORAH L Employer name Putnam Valley CSD Amount $33,520.80 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORCE, DEBBIE A Employer name Town of Montgomery Amount $33,520.46 Date 02/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICKAN, MICHELLE A Employer name Town of Tonawanda Amount $33,520.30 Date 03/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASEDRI, LUCY Employer name New York City Childrens Center Amount $33,520.14 Date 09/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVANAUGH, BRADLEY B Employer name Ballston Spa-CSD Amount $33,519.89 Date 09/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRANSKY, TERESA R Employer name Rochester School For Deaf Amount $33,519.73 Date 10/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS-BURWELL, CHERYL Employer name Town of Babylon Amount $33,519.26 Date 07/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIEDA, SUSAN M Employer name Newark CSD Amount $33,518.84 Date 10/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASWELL-HATHAWAY, HEATHER G Employer name Broome DDSO Amount $33,518.79 Date 10/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ROO, IRENE E Employer name Wayne County Amount $33,518.47 Date 03/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUNSEN-SELDEN, NANCY E Employer name Kings Park CSD Amount $33,518.43 Date 09/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLTHAUS, MICHAEL R Employer name Suffolk County Amount $33,518.35 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, DAVID V Employer name Office of General Services Amount $33,518.34 Date 01/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNES, KAYLA C Employer name Town of Cairo Amount $33,518.27 Date 08/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIRKLER, DANIEL S Employer name Lewis County Amount $33,516.85 Date 05/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODARD, EMON M Employer name Erie County Medical Center Corp. Amount $33,516.49 Date 03/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELYSER, TRAVIS J Employer name Wayne Co Water & Sewer Auth Amount $33,516.38 Date 06/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDING, JAYME L Employer name Chautauqua County Amount $33,516.37 Date 04/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKWOOD, CHANTHINI Employer name City of Buffalo Amount $33,516.17 Date 08/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAPPIE, JILL M Employer name Chautauqua County Amount $33,515.58 Date 05/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, REBECCA L Employer name Hamilton County Amount $33,515.49 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNFORD, KATHRYN A Employer name Kenmore Town-Of Tonawanda UFSD Amount $33,515.07 Date 10/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEELY, RUTH M Employer name Allegany County Amount $33,514.95 Date 01/13/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, THOMAS L Employer name Nassau County Amount $33,514.88 Date 05/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, JOSEPH A, JR Employer name Office of General Services Amount $33,514.83 Date 10/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAYTON, BRENDA M Employer name Schoharie County Amount $33,514.83 Date 12/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, DOREEN M Employer name St Lawrence Psych Center Amount $33,514.71 Date 02/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILES, ROLANDA I Employer name Health Research Inc Amount $33,514.68 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZATARI, MARGARET M Employer name Port Chester-Rye UFSD Amount $33,514.65 Date 03/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name YARNALL, SCOTT Employer name Town of Islip Amount $33,514.49 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEXTON, MATTHEW J Employer name Cattaraugus County Amount $33,514.48 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMISON, KELSEY M Employer name Tioga County Amount $33,513.79 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESSLER, LISA M Employer name Niagara County Amount $33,513.65 Date 06/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTRAM, GREGORY S Employer name City of Rochester Amount $33,513.60 Date 05/24/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOONEY, BRIAN J Employer name South Lewis CSD Amount $33,513.50 Date 10/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, TIMOTHY A Employer name Great Meadow Corr Facility Amount $33,513.41 Date 03/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGILL, ROBERT S Employer name Poughkeepsie City School Dist Amount $33,513.34 Date 03/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRISP, ROBERT C Employer name Health Research Inc Amount $33,513.14 Date 12/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLER, JASON S Employer name Dpt Environmental Conservation Amount $33,513.09 Date 01/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WROBLEWSKI, CHRISTOPHER L Employer name Health Research Inc Amount $33,513.08 Date 11/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, LOUISE F Employer name Central NY DDSO Amount $33,512.89 Date 05/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTROM, CORTNEY J Employer name Division of The Budget Amount $33,512.28 Date 05/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAKYI, ANGELINA D Employer name Veterans Home at Montrose Amount $33,512.15 Date 09/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STILES, SAMANTHA L Employer name Mid-Hudson Psych Center Amount $33,512.00 Date 05/29/2014 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