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 KOZLOWSKI, ROBERTA A Employer name Boces-Erie 1St Sup District Amount $33,471.68 Date 11/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIUMARRA, ELIZABETH K Employer name Sullivan County Amount $33,471.36 Date 06/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALI, NURAL A Employer name New York Public Library Amount $33,470.88 Date 02/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, KATHLEEN M Employer name Albany County Amount $33,470.73 Date 07/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARABIS, CYNTHIA L Employer name City of Troy Amount $33,470.67 Date 09/10/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRDSALL, WILLIAM M Employer name Steuben County Amount $33,470.57 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRASER, ALAN R Employer name Erie County Amount $33,470.52 Date 01/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALCIK, JOSEPH F, JR Employer name Department of Health Amount $33,470.28 Date 06/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JULIAN, BARBARA J Employer name Department of Motor Vehicles Amount $33,470.28 Date 09/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GILL, ORRIS D Employer name Department of Tax & Finance Amount $33,470.28 Date 12/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIROUX, PAUL C Employer name Temporary & Disability Assist Amount $33,470.28 Date 04/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, CALVIN B Employer name Onondaga County Amount $33,470.10 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, DENISE M Employer name Lindenhurst UFSD Amount $33,470.05 Date 05/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIERICO, DAVID Employer name Pittsford CSD Amount $33,469.93 Date 09/25/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCHIAZZI, MICHELE Employer name Kenmore Town-Of Tonawanda UFSD Amount $33,469.79 Date 03/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOVELO, JENNIFER A Employer name Rockland Psych Center Amount $33,469.69 Date 08/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOVEL, JOHN A Employer name Jefferson County Amount $33,469.56 Date 11/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALEY, LAURA A Employer name Central NY St Pk And Rec Regn Amount $33,469.49 Date 11/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANTZ, KATHLEEN A Employer name Erie County Medical Center Corp. Amount $33,469.42 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOURDEAU, BARBARA L Employer name Montgomery County Amount $33,469.23 Date 10/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACK, KAREN A Employer name Boces-Tompkins Seneca Tioga Amount $33,468.82 Date 09/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUTTRY, KAREN L Employer name Yorkshire Pioneer CSD Amount $33,468.80 Date 01/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLAGAR, EDWARD J, JR Employer name City of Buffalo Amount $33,468.75 Date 03/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, DENISE D Employer name Greene County Amount $33,468.62 Date 07/17/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASCH, MICHAEL A Employer name Department of Health Amount $33,468.58 Date 03/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIROZZI, DEBORAH Employer name Oceanside UFSD Amount $33,468.56 Date 10/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRIFF, ERIKA D Employer name Buffalo Mun Housing Authority Amount $33,468.12 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATTS, SUZANNE M Employer name Cairo-Durham CSD Amount $33,467.98 Date 09/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC PHERSON, RACHEL M Employer name Bill Drafting Commission Amount $33,467.68 Date 07/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, FRANK R Employer name Office of Mental Health Amount $33,467.39 Date 11/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BARGE, LAWRENCE W Employer name Upstate Correctional Facility Amount $33,467.21 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, CYNTHIA M Employer name Grand Island CSD Amount $33,467.20 Date 10/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, TOSHA R Employer name Albion CSD Amount $33,467.09 Date 07/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRIST, FORREST E Employer name Sullivan County Amount $33,466.53 Date 01/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIGGS, SUSAN L Employer name Chemung County Amount $33,466.47 Date 11/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIES, TARA J Employer name Salamanca City School Dist Amount $33,466.37 Date 06/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWLE, MICHELLE K Employer name Ninth Judicial Dist Amount $33,466.31 Date 03/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name EISEL, AMBER L Employer name South Lewis CSD Amount $33,466.20 Date 08/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, JOANNE R Employer name White Plains City School Dist Amount $33,466.10 Date 09/17/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLICK, JENNIFER M Employer name Assembly: Annual Legislative Amount $33,465.59 Date 01/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUGO, JOHN E Employer name Helen Hayes Hospital Amount $33,465.40 Date 11/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALHEIM, KARA E Employer name Oswego County Amount $33,465.34 Date 06/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLIN, JAMES E Employer name Greece CSD Amount $33,464.93 Date 09/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAIMO, JAMES M Employer name SUNY at Stony Brook Hospital Amount $33,464.66 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE HOYOS, CHRISTINA, MS Employer name Town of Smithtown Amount $33,464.50 Date 07/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, STEPHEN G Employer name Sullivan County Amount $33,464.44 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KABAN, TINA L Employer name Boces-Oswego Amount $33,464.40 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZEIKA, MICHAEL H Employer name Boces-Nassau Sole Sup Dist Amount $33,464.09 Date 10/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LEON, MICHELLE L Employer name Chautauqua County Amount $33,463.92 Date 05/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZ, DIANA L Employer name Saranac Lake CSD Amount $33,463.87 Date 01/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDEN, KRISTOPHER M Employer name Department of Health Amount $33,463.84 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMID, SUSAN M Employer name Town of Babylon Amount $33,463.70 Date 03/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOOMFIELD, MICHAEL J Employer name Department of Tax & Finance Amount $33,463.66 Date 02/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDA, JOSEPH J Employer name Collins Corr Facility Amount $33,463.40 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUSHWAT, MELAD A Employer name City of Syracuse Amount $33,463.36 Date 08/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, LISA B Employer name Central NY DDSO Amount $33,463.24 Date 04/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRESHAN, DAVID D Employer name Suffolk County Amount $33,463.10 Date 08/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, JOSE A Employer name City of Rochester Amount $33,462.94 Date 01/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STATEN, JAMESA A Employer name Ulster Correction Facility Amount $33,462.65 Date 05/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISMAN, ROBERT M Employer name City of Fulton Amount $33,462.61 Date 06/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAKSE, JEFFREY S Employer name SUNY College at Fredonia Amount $33,462.48 Date 11/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, JUSTINE D Employer name Department of Health Amount $33,462.42 Date 12/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENOVICH, TAMMY L Employer name New Paltz CSD Amount $33,462.29 Date 10/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CURTIS, GRACE C Employer name North Shore CSD Amount $33,462.25 Date 03/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANE, DAREN R Employer name Rush-Henrietta CSD Amount $33,462.05 Date 08/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUFFREDOU, MARTIN D Employer name Supreme Court Justices Amount $33,461.55 Date 09/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLAIACOVO, EMILIO L Employer name Supreme Court Justices Amount $33,461.55 Date 03/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, ROBERT A Employer name Supreme Court Justices Amount $33,461.55 Date 01/25/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEDITA, FRANK A Employer name Supreme Court Justices Amount $33,461.55 Date 08/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RESTAINO, DANIELLE M Employer name Office of Court Admin Normal Amount $33,461.52 Date 03/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONI, TREVOR J Employer name Village of Scarsdale Amount $33,461.38 Date 08/15/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KOEHN, TRICIA R Employer name Pittsford CSD Amount $33,461.04 Date 11/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWN, KIM I Employer name Broome DDSO Amount $33,460.67 Date 08/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEARNEY, MICHAEL J Employer name Niagara County Amount $33,460.63 Date 10/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAIA, MATTHEW J Employer name City of Saratoga Springs Amount $33,460.59 Date 07/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CYNTHIA L Employer name Boces-Herkimer Fulton Hamilton Amount $33,460.40 Date 12/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATTS, MELINDA F Employer name Cairo-Durham CSD Amount $33,460.28 Date 02/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBY, SHERYL L Employer name Steuben County Amount $33,459.91 Date 05/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGBERG, VICTORIA A Employer name Ardsley UFSD Amount $33,459.89 Date 12/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGHERTY, LAWRENCE J Employer name Western Regional Otb Corp. Amount $33,459.83 Date 07/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEBRON-BAEZ, ENILDA Employer name Chautauqua County Amount $33,459.82 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name OZKAN, ERGUL Employer name Monroe County Amount $33,459.67 Date 05/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIAMETTA, KATHLEEN C Employer name Connetquot CSD Amount $33,459.60 Date 09/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, CHERYL A Employer name Beekmantown CSD Amount $33,459.42 Date 12/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOVER, JEFFREY H Employer name Poughkeepsie City School Dist Amount $33,459.13 Date 06/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REIMER, RUSSELL E Employer name Wyoming Corr Facility Amount $33,458.73 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWMAN, THOMAS E Employer name SUNY Buffalo Amount $33,458.41 Date 09/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARD, RYAN C Employer name Chemung County Amount $33,458.39 Date 06/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LI BUTTI, CHRISTOPHER J Employer name Brighton CSD Amount $33,458.38 Date 10/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUTON, THERESA Employer name Kingston City School Dist Amount $33,458.28 Date 09/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DERLOFSKE, ALEXANDRA M Employer name Suffolk County Amount $33,458.10 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, PETER V Employer name North Colonie CSD Amount $33,458.00 Date 10/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOBIAS, SCOTT P Employer name Ballston Spa-CSD Amount $33,457.66 Date 12/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, JOANN C Employer name Jefferson County Amount $33,457.49 Date 10/10/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEACH, LORRIE Employer name Guilderland CSD Amount $33,457.21 Date 11/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIS, ESSENCE D Employer name Long Island Dev Center Amount $33,456.59 Date 07/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLENBECK, BARTHOLOMEW J Employer name Dpt Environmental Conservation Amount $33,456.26 Date 06/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLO, SCOTT C Employer name Rensselaer County Amount $33,456.15 Date 01/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRARY, AMANDA J Employer name Jefferson County Amount $33,456.08 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOANE, ROSANNE M Employer name Watkins Glen-CSD Amount $33,456.05 Date 10/15/2002 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