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 COOK, MICHAEL D Employer name Dept Labor - Manpower Amount $33,101.79 Date 01/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLERS, PAULA A Employer name Cattaraugus County Amount $33,101.78 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINSMAN, DONNA L Employer name Ithaca City School Dist Amount $33,101.48 Date 01/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINK, JENNIFER A Employer name Monroe County Amount $33,101.45 Date 04/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTE, LAURA M Employer name New York Public Library Amount $33,101.34 Date 07/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARIZONIS, JOAN A Employer name Longwood CSD at Middle Island Amount $33,101.18 Date 11/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNIFFIN, SERENA Employer name Livingston County Amount $33,101.12 Date 10/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUNA, BRIAN J Employer name Iroquois CSD Amount $33,101.10 Date 08/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMOY, PAUL D Employer name Peru CSD Amount $33,100.92 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINKEL, VICTORIA A Employer name Monroe County Amount $33,100.75 Date 07/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAEGER, ROBERT C Employer name Berlin CSD Amount $33,100.70 Date 05/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, DARLYN G Employer name Saratoga County Amount $33,100.49 Date 01/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUENTHER, HOLLY A Employer name Allegany St Pk And Rec Regn Amount $33,099.76 Date 11/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WADE, TIMOTHY W Employer name Department of Motor Vehicles Amount $33,099.71 Date 07/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDVOGEL, SYLVIA Employer name Nassau County Amount $33,099.54 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODRICH, CRAIG S Employer name Oneonta City School Dist Amount $33,099.51 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLEARY, ROBERT P Employer name Town of Manlius Amount $33,099.04 Date 06/10/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAVONE, SALVATORE A Employer name Town of Manlius Amount $33,099.04 Date 10/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, LUCAS J Employer name Ogdensburg City School Dist Amount $33,098.49 Date 06/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULIHAN, KARRY L Employer name Department of Tax & Finance Amount $33,098.39 Date 11/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEKEON, LISA D Employer name Western NY Childrens Psych Center Amount $33,098.39 Date 10/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, KERI A Employer name Tompkins County Amount $33,098.35 Date 06/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRY, MARY K Employer name Oswego County Amount $33,098.34 Date 04/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE-JORDAN, PAULA J Employer name Department of Motor Vehicles Amount $33,097.93 Date 08/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, CATHERINE R Employer name Lockport City School Dist Amount $33,097.70 Date 08/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINCAID, JOSEPH E Employer name Town of Sweden Amount $33,097.45 Date 07/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBARRAN, KISHA A Employer name City of Rochester Amount $33,097.23 Date 11/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFER, ANN MARIE Employer name City of Rochester Amount $33,097.23 Date 02/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAUS, CAROL Employer name City of Rochester Amount $33,097.23 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOSTENUTO, JOSEPH Employer name Nassau County Amount $33,096.90 Date 02/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PE QUEEN, AMY L Employer name Cattaraugus County Amount $33,096.81 Date 05/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, HELEN R Employer name Oswego County Amount $33,096.71 Date 11/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBITAILLE, ANTHONY B Employer name Suffolk County Amount $33,096.69 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KINNEY, JO-ANNE Employer name Metropolitan Trans Authority Amount $33,096.48 Date 07/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRING, BRENDA J Employer name W NY Veterans Home at Batavia Amount $33,096.18 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, JOHN F, IV Employer name Town of White Creek Amount $33,095.48 Date 09/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER MONTARELLO, ANN M Employer name Dept Labor - Manpower Amount $33,095.38 Date 03/27/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WULCZYN, JENNIFER R Employer name Kingston City School Dist Amount $33,095.26 Date 09/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI LIDDO, THERESA Employer name Long Island Power Authority Amount $33,094.40 Date 08/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY-ANDERSON, ROSALIND M Employer name Nassau Health Care Corp. Amount $33,094.40 Date 11/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLIX, JEANNIE C Employer name Onondaga County Amount $33,094.34 Date 01/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, JENNIFER Employer name Hancock CSD Amount $33,094.30 Date 10/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARRIS, NANCY Employer name East Hampton UFSD Amount $33,094.27 Date 09/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE NOBREGA, SUZANNE M Employer name William Floyd UFSD Amount $33,094.08 Date 10/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENIER, JEAN M Employer name Broome County Amount $33,094.02 Date 03/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOOLSBY, ASHLEY M Employer name SUNY Buffalo Amount $33,093.81 Date 05/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGGS, SHANNON Employer name Albany County Amount $33,093.57 Date 08/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOKS, PATRICIA M Employer name Yonkers City School Dist Amount $33,093.52 Date 09/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROAT, JEANIE L Employer name Walton CSD Amount $33,092.67 Date 09/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHIPPLE, MICHAEL J Employer name Village of Holley Amount $33,092.32 Date 10/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARKINS, MAUREEN E Employer name Cornell University Amount $33,092.29 Date 01/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROW, LARRY T Employer name Village of Dannemora Amount $33,092.25 Date 10/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATT, KEVIN R Employer name SUNY College at Cortland Amount $33,092.17 Date 08/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAWN, CORNELIUS Employer name Rochester Psych Center Amount $33,092.05 Date 09/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEITZ, BABBETTE F Employer name Madison County Amount $33,091.48 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PODSIADLO, JOSEPH S Employer name City of Buffalo Amount $33,091.24 Date 04/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SIMONE, JULIAN R Employer name Bill Drafting Commission Amount $33,091.11 Date 06/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUVIA, JOHN J, JR Employer name Franklin County Amount $33,091.02 Date 05/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, RUBY M Employer name Brentwood UFSD Amount $33,090.71 Date 03/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLAUCENBURG, PATRICIA Employer name Penfield CSD Amount $33,090.48 Date 03/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSER FOUSE, STEPHANIE J Employer name Lewis County Amount $33,090.31 Date 04/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAKE, CHERIE L Employer name Moriah CSD Amount $33,089.87 Date 03/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLEN, ERIC J Employer name SUNY College at Oswego Amount $33,089.61 Date 12/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERRILL, CINDY MORRIS Employer name Wayne County Amount $33,088.93 Date 11/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZHARRIS, MATTHEW M Employer name Suffolk County Amount $33,088.18 Date 04/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name EASTON, DELIA Employer name Health Research Inc Amount $33,087.56 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDWELL, KELLY E Employer name St Lawrence County Amount $33,087.52 Date 03/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATEL, SANDHYA H Employer name Ithaca City School Dist Amount $33,087.35 Date 05/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCHESTER, CHRISTINE E Employer name Town of De Witt Amount $33,087.19 Date 02/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HADDEN, GEORGE W Employer name East Greenbush CSD Amount $33,086.31 Date 02/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAMER, JASON R Employer name Village of Dannemora Amount $33,086.03 Date 11/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYER WIGG, SANDY J Employer name Pittsford CSD Amount $33,085.52 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVEY, GLORIA B Employer name Afton CSD Amount $33,085.06 Date 03/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHAN, M ZUBAIR Employer name Dept of Financial Services Amount $33,084.73 Date 01/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRELING, JESSICA L Employer name Wayne Co Water & Sewer Auth Amount $33,084.67 Date 09/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLASCO, YELITZA C Employer name Boces-Orange Ulster Sup Dist Amount $33,084.59 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name URTZ, PATRICIA E Employer name Lake George CSD Amount $33,084.52 Date 09/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, JENNIFER A Employer name SUNY at Stony Brook Hospital Amount $33,084.23 Date 12/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA DIEU, STEVEN S Employer name Peru CSD Amount $33,083.75 Date 06/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELLIS, KENNETH V, III Employer name City of Jamestown Amount $33,083.55 Date 08/03/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FORD, NICHOLAS J Employer name Department of Motor Vehicles Amount $33,083.31 Date 03/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARDEN, DONNA R Employer name Warren County Amount $33,083.03 Date 11/15/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXSTADT, CHRISTINA M Employer name Temporary & Disability Assist Amount $33,082.92 Date 09/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIME, KATHLEEN H Employer name Brockport CSD Amount $33,082.67 Date 09/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, AUBREY H Employer name Connetquot CSD Amount $33,082.67 Date 08/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUSER, NICOLE L Employer name Gloversville Public Library Amount $33,082.56 Date 11/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEYES, JEFFREY S Employer name Peru CSD Amount $33,082.56 Date 02/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIMINO, TRACI N Employer name Upper Mohawk Valley Water Bd Amount $33,082.28 Date 11/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVITT, HELENE N Employer name Locust Valley CSD Amount $33,082.00 Date 09/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARNERI, LAURIE A Employer name NYC Civil Court Amount $33,081.97 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECHARD, MARIA C Employer name Department of Health Amount $33,081.92 Date 01/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTAFUOCO, DORIS C Employer name Levittown UFSD-Abbey Lane Amount $33,081.30 Date 03/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANALES, ROSA Employer name Levittown UFSD-Abbey Lane Amount $33,081.30 Date 09/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUGHMAN, KATHLEEN A Employer name Palmyra-Macedon CSD Amount $33,081.11 Date 12/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, DAMION L Employer name Rensselaer County Amount $33,081.10 Date 07/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALAVEDIAZ, YVETTE Employer name Labor Management Committee Amount $33,080.91 Date 09/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAHN, CAROLYN Employer name William Floyd UFSD Amount $33,080.79 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRINKLEY, LISA A Employer name Hempstead UFSD Amount $33,080.78 Date 12/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIPTROTT, STEVEN C Employer name Village of Odessa Amount $33,080.00 Date 09/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, SEAN P Employer name Attica Corr Facility Amount $33,079.95 Date 03/27/2000 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