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 GUY, RHONA M Employer name Hudson Valley DDSO Amount $33,022.67 Date 07/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEITZ, JEFFREY D Employer name Boces-Albany Schenect Schohari Amount $33,022.32 Date 06/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUYVENBERG, MICHELLE L Employer name Newfane CSD Amount $33,021.72 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGHTFOOT, VERDINA E Employer name Monroe County Amount $33,021.60 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBRECHT, DEBRA K Employer name Delaware County Amount $33,021.52 Date 05/20/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIELDS, TRAVIS JAMES Employer name NYS Power Authority Amount $33,021.12 Date 08/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAJEWSKI, STEVEN C Employer name New York State Assembly Amount $33,021.02 Date 07/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRANEY, SHANNON M Employer name New York State Assembly Amount $33,021.02 Date 03/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELTON-WRIGHT, DWANA V Employer name Westchester County Amount $33,020.71 Date 09/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PAOLO, CHRISTOPHER V Employer name SUNY at Stony Brook Hospital Amount $33,020.64 Date 11/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BADAMO, PATRICIA A Employer name Nassau County Amount $33,020.60 Date 09/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORETTA, JOSEF V Employer name Nassau County Amount $33,020.54 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLORY, WHITNEY B Employer name City of Niagara Falls Amount $33,019.79 Date 12/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABANO, BRIAN K Employer name Olympic Reg Dev Authority Amount $33,019.46 Date 08/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA TOURETTE, TIMOTHY P Employer name Town of Deposit Amount $33,018.88 Date 01/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHEARN, BRIDGET C Employer name Orange County Amount $33,018.72 Date 12/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIES, CAROLYN A Employer name Elmira City School Dist Amount $33,018.42 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLYLE, HEATHER E Employer name Town of Horseheads Amount $33,018.20 Date 10/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYBEE, RENEE T Employer name Wayne County Amount $33,018.08 Date 05/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTY, CYNTHIA L Employer name Erie County Amount $33,018.03 Date 10/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURD, DONNA L Employer name Chemung County Amount $33,017.96 Date 10/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHENEY, KASEY F Employer name Westport CSD Amount $33,017.93 Date 02/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLEEPER, CYNTHIA Employer name Catskill Otb Corp. Amount $33,017.81 Date 04/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADOJA, MILKICA Employer name Cornell University Amount $33,017.26 Date 11/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDON, LAURIE B Employer name Town of Hector Amount $33,017.15 Date 04/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAGAN, ROSEMARY A Employer name Troy City School Dist Amount $33,017.06 Date 04/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANDENBURG, DANIEL P, SR Employer name Delaware County Amount $33,017.01 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELOSSANTOS, SHANNON M Employer name Off of The State Comptroller Amount $33,016.77 Date 06/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, KENNETH V Employer name Hempstead UFSD Amount $33,016.73 Date 08/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLK, KAREN M Employer name New Paltz CSD Amount $33,016.57 Date 11/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTIER, JOSEPH J Employer name Mohawk Correctional Facility Amount $33,016.56 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCHARD, TODD D Employer name Town of Massena Amount $33,015.75 Date 11/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBER, MICHAEL R Employer name Franklinville CSD Amount $33,015.55 Date 07/26/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name REUTER, JO-ANN Employer name Town of Huntington Amount $33,015.53 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREIER, RITA M Employer name NYS Gaming Commission Amount $33,015.36 Date 06/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JASON M, SR Employer name Erie County Amount $33,015.31 Date 09/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSMAN, NICOLE Employer name Supreme Court Clks & Stenos Oc Amount $33,015.00 Date 04/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, NATHAN R Employer name Village of East Syracuse Amount $33,014.91 Date 02/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEBO, PRISCILLA A Employer name SUNY College at Potsdam Amount $33,014.58 Date 06/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, CATHIE C Employer name Churchville-Chili CSD Amount $33,014.56 Date 06/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTMAN, SHIRLEY A Employer name Wyoming County Amount $33,014.40 Date 12/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWEN, GABRIELA Employer name Dutchess County Amount $33,014.36 Date 03/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEMANY, CHRISTIAN L Employer name Great Meadow Corr Facility Amount $33,014.20 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUTUS, DANIEL Employer name Nassau Health Care Corp. Amount $33,013.85 Date 02/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOWERS, KENNETHRIA R Employer name Kingsboro Psych Center Amount $33,013.79 Date 12/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLETIER, MARGARET B Employer name Newark Public Library Amount $33,013.53 Date 04/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVER, JENNA M Employer name Montgomery County Amount $33,013.40 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, KELLY Employer name Town of Owego Amount $33,013.36 Date 03/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACON, JANE E Employer name Union Springs CSD Amount $33,013.35 Date 09/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAFARO, JOAN E Employer name Mahopac CSD Amount $33,013.21 Date 11/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, PEARL M Employer name Village of North Syracuse Amount $33,013.11 Date 09/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MUTH, HEATHER M Employer name SUNY at Stony Brook Hospital Amount $33,012.76 Date 02/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, MARCI J Employer name Columbia County Amount $33,012.29 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, JOSHUA J Employer name City of Saratoga Springs Amount $33,011.96 Date 12/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORN, PAULA A Employer name Central NY DDSO Amount $33,011.90 Date 10/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHI, EDUARDO G Employer name Rockland County Amount $33,011.68 Date 12/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRONK, KATHERINE I Employer name Fulton County Amount $33,011.16 Date 04/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAIG, COLLEEN M Employer name Town of Owego Amount $33,010.93 Date 03/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, BRENDA A Employer name Copiague UFSD Amount $33,010.62 Date 05/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOONE, RONAL R Employer name Afton CSD Amount $33,009.97 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEITGEY, SOPHIA M Employer name Boces-Albany Schenect Schohari Amount $33,009.93 Date 05/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RONISH, REYA Employer name New York City Childrens Center Amount $33,009.25 Date 09/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, WILLIAM E, JR Employer name Dutchess County Amount $33,009.18 Date 06/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODCOCK, CLIFFORD J Employer name SUNY College Techn Morrisville Amount $33,008.93 Date 10/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name IMLER, TRACI M Employer name Clinton County Amount $33,008.81 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, R EMMETT Employer name City of Albany Amount $33,008.68 Date 07/18/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVINSON, CAROL ANN Employer name Smithtown CSD Amount $33,008.36 Date 12/01/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOVEN, ELIZABETH A Employer name Depew UFSD Amount $33,008.29 Date 10/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODWARD, PAMELA S Employer name Chappaqua CSD Amount $33,008.28 Date 10/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEISCH, ALICE G Employer name Department of Law Amount $33,007.98 Date 03/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOEL-BEST, KAREN V Employer name SUNY at Stony Brook Hospital Amount $33,007.64 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIGNESS, CLAY D Employer name Salmon River CSD Amount $33,007.60 Date 09/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARRAH, DONALD G Employer name Owego Apalachin CSD Amount $33,007.59 Date 09/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYNOR, MARY C Employer name Capital Dist Psych Center Amount $33,007.36 Date 10/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEN, SHARMILA Employer name Capital Dist Psych Center Amount $33,007.36 Date 04/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBISON, LINDA C Employer name Homer CSD Amount $33,006.72 Date 02/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARKE, CALVIN N Employer name Suffolk County Amount $33,006.58 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENZ, LISA A Employer name Rhinebeck CSD Amount $33,006.47 Date 08/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZANDEL, TANJA Employer name Irvington UFSD Amount $33,006.04 Date 06/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVE, DYLON G Employer name Village of Holley Amount $33,005.89 Date 05/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEIL, KATHRYN M Employer name HSC at Syracuse-Hospital Amount $33,005.70 Date 07/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREUER, HEATHER L Employer name Schenectady County Amount $33,005.49 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALL, MICHAEL D Employer name Cattaraugus County Amount $33,005.41 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISMAN, CATHRYN A Employer name Cornell University Amount $33,005.35 Date 03/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, THOMAS Employer name Newburgh City School Dist Amount $33,005.29 Date 09/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALICA, ANN MARIE Employer name William Floyd UFSD Amount $33,005.15 Date 11/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, BELTINA E Employer name Watertown City School District Amount $33,004.96 Date 12/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER ZIMPFER, SHARON L Employer name Buffalo Psych Center Amount $33,004.32 Date 08/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, BRANDIE S Employer name Clinton County Amount $33,004.32 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERRICK, TYLER S Employer name Department of Tax & Finance Amount $33,004.32 Date 07/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAKTOROVICH, INNA Employer name Department of Tax & Finance Amount $33,004.32 Date 05/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, ELIZABETH T Employer name Department of Tax & Finance Amount $33,004.32 Date 04/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAKE, WILLIAM A Employer name Office For Technology Amount $33,004.32 Date 02/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNELLY-HAJECK, CINDY C Employer name Off of The State Comptroller Amount $33,004.28 Date 02/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOLLY, WILLIAM G Employer name Boces Eastern Suffolk Amount $33,003.82 Date 05/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHALEN, PHILIP E Employer name Health Research Inc Amount $33,003.33 Date 01/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, LORENZO N Employer name Erie County Amount $33,003.07 Date 12/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, SHANNON Employer name Dept of Economic Development Amount $33,002.89 Date 03/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, LESLIE A Employer name Niagara Falls City School Dist Amount $33,002.68 Date 06/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEFLORE, TYRONE L Employer name City of Syracuse Amount $33,002.64 Date 07/24/2000 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