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 ARVANETES, BRIAN M Employer name SUNY College at New Paltz Amount $33,279.61 Date 11/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUTHERLAND, HENRY T Employer name SUNY College at New Paltz Amount $33,279.61 Date 03/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUHAMMAD, MARYAM Employer name Erie County Amount $33,279.52 Date 08/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPSCOMB, PAULA M Employer name Education Department Amount $33,279.41 Date 02/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUBINIS, CHRISTINE Employer name Boces-Orleans Niagara Amount $33,279.20 Date 10/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIFERT, MARCIE R Employer name Erie County Medical Center Corp. Amount $33,279.03 Date 07/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHUDY, CODY M Employer name Albion Corr Facility Amount $33,278.91 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEOLA, AMBER L Employer name Delaware County Amount $33,278.71 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATTABIANI, ELLA M Employer name Dpt Environmental Conservation Amount $33,278.46 Date 06/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAUS, ERIC W Employer name Boces-Erie 1St Sup District Amount $33,278.27 Date 12/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGGRAAFF, JESSICA S Employer name Williamson CSD Amount $33,278.18 Date 10/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHACONA, SANDRA Employer name Elwood UFSD Amount $33,277.76 Date 03/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASAMOAH, BENJAMIN K Employer name Auburn Corr Facility Amount $33,277.74 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDOLINA, DONNA A Employer name Town of Gates Amount $33,277.68 Date 07/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGAN, DEBORAH A Employer name SUNY College at Buffalo Amount $33,277.49 Date 12/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COONS, KENNETH K Employer name Columbia County Amount $33,276.99 Date 10/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGLIATO, CHARLOTTE S Employer name Wallkill CSD Amount $33,276.94 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, KELLY L Employer name Ausable Valley CSD Amount $33,276.80 Date 05/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENENBERG, ADAM S Employer name Legislative Messenger Service Amount $33,276.76 Date 07/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARD, AARON J Employer name New Hartford CSD Amount $33,276.70 Date 01/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, CATHY J Employer name Orleans County Amount $33,276.70 Date 03/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWALICK, MICHAEL A Employer name Hamburg CSD Amount $33,276.60 Date 12/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, MICHAEL G Employer name Chenango County Amount $33,276.37 Date 09/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOKE, KATHY E Employer name Opp/Ephr-St.John CSD Amount $33,276.16 Date 11/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALDONADO, CARRIE Employer name Warren County Amount $33,276.04 Date 04/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDING, LAURA N Employer name Supreme Court Clks & Stenos Oc Amount $33,275.98 Date 10/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNIX, JESSICA M Employer name Supreme Court Clks & Stenos Oc Amount $33,275.98 Date 08/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLEHLS, KIMBERLY M Employer name Roswell Park Cancer Institute Amount $33,275.36 Date 12/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGDAN, SHAUNA L Employer name Roswell Park Cancer Institute Amount $33,275.30 Date 11/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCES, ALYSSA A Employer name Department of Law Amount $33,275.28 Date 10/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOVER, PAMELA G Employer name Oswego County Amount $33,274.50 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARSONS, DAVID R Employer name SUNY Binghamton Amount $33,274.11 Date 01/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECKHAM, DE ANNA R Employer name Sunmount Dev Center Amount $33,274.10 Date 12/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, THOMAS J Employer name Dept Transportation Reg 2 Amount $33,274.08 Date 12/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLY, MICHAEL J Employer name Cooperstown CSD Amount $33,273.97 Date 07/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN-LEGG, ANDREA N Employer name Greene County Amount $33,273.93 Date 03/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANDELL, MICHAEL T Employer name Arlington CSD Amount $33,273.47 Date 08/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MARY E Employer name Cayuga County Amount $33,273.26 Date 03/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAM, KRISTI L Employer name City of Jamestown Amount $33,273.00 Date 01/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWER, GAIL P Employer name Lewis County Amount $33,272.81 Date 12/08/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBY, DAWN T Employer name Western New York DDSO Amount $33,272.70 Date 09/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANTY, ALDOLPHUS Employer name Lansingburgh CSD at Troy Amount $33,272.63 Date 12/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, BRIDGET M Employer name Monroe County Amount $33,272.57 Date 01/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATEGANO, CONNIE E Employer name Patchogue-Medford UFSD Amount $33,272.01 Date 10/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, PATRICIA I Employer name Montgomery County Amount $33,271.96 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, JAMES A Employer name Fallsburg CSD Amount $33,271.95 Date 05/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, KAYLA A Employer name Department of Motor Vehicles Amount $33,271.86 Date 06/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MELISSA B Employer name SUNY College at Buffalo Amount $33,271.39 Date 07/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DABROWSKI, MICHAEL J Employer name HSC at Syracuse-Hospital Amount $33,270.51 Date 04/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTTMAN, THERESA A Employer name Rush-Henrietta CSD Amount $33,270.51 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNY, SHELLY L Employer name Oswego County Amount $33,269.83 Date 03/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, DARLENE Employer name Erie County Medical Center Corp. Amount $33,269.69 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name OATHOUT, CHAD A Employer name City of Gloversville Amount $33,269.68 Date 04/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAROLY, MILDRED Employer name Shenendehowa CSD Amount $33,269.61 Date 06/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANHOPE, KAREN L Employer name Fairport CSD Amount $33,269.46 Date 10/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAINES, WENDY R Employer name Western New York DDSO Amount $33,269.43 Date 05/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARL, LORI A Employer name Kingston City School Dist Amount $33,269.35 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKELLEY, MEAGEN M Employer name Columbia County Amount $33,268.37 Date 08/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADUAKO, EMMANUEL O Employer name Manhattan Psych Center Amount $33,268.23 Date 07/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, KAITLYN A Employer name Western Regional Otb Corp. Amount $33,268.02 Date 11/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, CAROL A Employer name Broome County Amount $33,267.73 Date 08/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRONSON, MATTHEW E Employer name Broome DDSO Amount $33,267.51 Date 10/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSON, RICHARD A, SR Employer name Erie County Medical Center Corp. Amount $33,267.35 Date 04/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name THARACKAL, JOSEPH Employer name Kingsboro Psych Center Amount $33,266.97 Date 11/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, GEORGIANNA D Employer name Roswell Park Cancer Institute Amount $33,266.90 Date 12/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYMOUR, JENNIFER L Employer name Rockland County Amount $33,266.70 Date 01/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULL, COREY D Employer name City of Binghamton Amount $33,266.55 Date 07/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, SHIRLEY J Employer name SUNY College at Oswego Amount $33,266.45 Date 04/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDERMARK, THERESA A Employer name Longwood CSD at Middle Island Amount $33,265.78 Date 09/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEDESCO, CHRISTOPHER R Employer name Boces Erie Chautauqua Cattarau Amount $33,265.71 Date 03/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUSSMAN, DANIEL Employer name Deer Park UFSD Amount $33,265.58 Date 12/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKER, PAUL R Employer name Lyncourt UFSD Amount $33,265.29 Date 10/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE, LEON A Employer name Village of Naples Amount $33,265.08 Date 07/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERBER, NOREEN A Employer name Bronxville UFSD Amount $33,264.79 Date 05/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERCONE, MELANIE A Employer name Roswell Park Cancer Institute Amount $33,264.49 Date 04/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELY, JUSTIN S Employer name Erie County Amount $33,264.46 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE, JANICE T Employer name Southampton UFSD Amount $33,264.35 Date 07/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HACKMER, CHARLES T Employer name Lockport City School Dist Amount $33,264.26 Date 04/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLLMER, PAMELA M Employer name South Jefferson CSD Amount $33,263.69 Date 03/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIGSTEN, KATHLEEN C Employer name Horseheads CSD Amount $33,263.64 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSPRINIE, RENEE C Employer name Essex County Amount $33,263.61 Date 08/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, FAYE L Employer name Chenango County Amount $33,263.50 Date 08/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANTRES, WILLIAM R Employer name Albany City School Dist Amount $33,262.78 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOEWEY, DAVID M Employer name SUNY College at Oswego Amount $33,262.64 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBBS, ROBERT J Employer name Town of Riverhead Amount $33,262.56 Date 05/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRWIN, DIANE M Employer name Green Haven Corr Facility Amount $33,262.49 Date 05/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELGADO, ALONZO M Employer name SUNY Empire State College Amount $33,262.01 Date 03/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, CHRISTOPHER R Employer name Long Island Dev Center Amount $33,261.87 Date 01/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALTER, JAMESON S Employer name Rochester City School Dist Amount $33,261.61 Date 04/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIDELL, MICHELLE L Employer name W NY Veterans Home at Batavia Amount $33,261.13 Date 03/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PUTRON, ROBERT C Employer name Tompkins County Amount $33,260.94 Date 10/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, CORDELIA A Employer name Cornell University Amount $33,260.74 Date 06/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIDDON, CORTNEY C Employer name Boces-Ham'Tn Fulton Montgomery Amount $33,260.33 Date 01/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, TAMMY S Employer name Niagara-Wheatfield CSD Amount $33,260.26 Date 01/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COWELL, COURTNEY K Employer name Western New York DDSO Amount $33,260.08 Date 10/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VADALA, JOSEPH J Employer name Westchester County Amount $33,259.92 Date 06/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHALOUPKA, JOSEPH F Employer name Nassau County Amount $33,259.60 Date 05/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATHBUN, COLLEEN M Employer name Warren County Amount $33,259.56 Date 04/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORSANEGO, DANIEL A Employer name New Rochelle City School Dist Amount $33,259.50 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHETTLETON, PAUL H Employer name Village of West Carthage Amount $33,259.44 Date 06/02/2008 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