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 DAVIES, SAMANTHA R Employer name Town of Tupper Lake Amount $32,737.51 Date 01/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAROSKY, AMY L Employer name Chemung County Amount $32,737.19 Date 03/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTE, ROSA Employer name Boces-Nassau Sole Sup Dist Amount $32,737.17 Date 10/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOGARTY, SHAWNA L Employer name St Lawrence County Amount $32,736.99 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, SAYRA E Employer name Finger Lakes DDSO Amount $32,736.93 Date 12/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name OROLOGIO, SARA A Employer name St Lawrence County Amount $32,736.91 Date 06/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, DONNA L Employer name St Lawrence County Amount $32,736.76 Date 10/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOWELL, CECILIA J Employer name St Lawrence County Amount $32,736.74 Date 06/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAMARA, JAMES M Employer name St Lawrence County Amount $32,736.70 Date 03/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, ROBERT M Employer name St Lawrence County Amount $32,736.66 Date 11/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELAZQUEZ, PEDRO M Employer name Columbia County Amount $32,736.54 Date 07/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAAP, CHRIS M Employer name Watertown City School District Amount $32,736.43 Date 12/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, JASON E Employer name Cornell University Amount $32,736.29 Date 12/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, SHERRI L Employer name Boces-Monroe Orlean Sup Dist Amount $32,736.28 Date 06/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUCREAY, DEANNA M Employer name Chemung County Amount $32,736.21 Date 07/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYLVAIN, LINDA T Employer name NYS Senate Regular Annual Amount $32,736.12 Date 05/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINELLI, CHRISTINE M Employer name Wappingers CSD Amount $32,735.51 Date 01/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELITO, CORINNE Employer name Mahopac CSD Amount $32,735.50 Date 11/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, DEBORAH M Employer name Springville-Griffith Inst CSD Amount $32,735.30 Date 11/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSI, JOANNE Employer name Niagara-Wheatfield CSD Amount $32,734.79 Date 12/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, JEANNINE M Employer name Greece CSD Amount $32,734.51 Date 11/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMICK, DONNA L Employer name Boces-Onondaga Cortland Madiso Amount $32,734.13 Date 10/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKMAN, DANIEL L Employer name SUNY College Techn Morrisville Amount $32,733.97 Date 09/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRISTOL, JASON R Employer name New York State Assembly Amount $32,733.81 Date 02/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMP, LESLIE A Employer name Niagara County Amount $32,733.57 Date 05/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZEO, LISA M Employer name Town of Greece Amount $32,733.53 Date 02/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, BERTRUM K Employer name Bethlehem CSD Amount $32,733.50 Date 05/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYMOND, SARAH L Employer name Warren County Amount $32,733.07 Date 01/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARROYO, CRYSTAL L Employer name Department of Motor Vehicles Amount $32,732.88 Date 09/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTO, JULIO C Employer name SUNY College at Old Westbury Amount $32,732.66 Date 09/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, LUZ A Employer name Yonkers City School Dist Amount $32,732.44 Date 08/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUREK, DIANA E Employer name Department of State Amount $32,732.26 Date 01/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, SANIKA C Employer name Monroe County Amount $32,732.12 Date 09/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAIG, KARI A Employer name Suffolk County Amount $32,731.89 Date 11/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUGGI, CYNTHIA L Employer name City of Rome Amount $32,731.80 Date 01/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCH, JOHN R Employer name Little Falls-City School Dist Amount $32,731.72 Date 10/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, JOHN W Employer name Pulaski CSD Amount $32,731.49 Date 01/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEIMEIER, ERIC M Employer name West Genesee CSD Amount $32,731.34 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, MARK Employer name Capital District DDSO Amount $32,730.69 Date 08/25/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, ELIZABETH M Employer name Westchester Health Care Corp. Amount $32,729.91 Date 09/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, BRIDGET A Employer name Clinton County Amount $32,729.84 Date 03/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERST, PAMELA L Employer name Greene CSD Amount $32,729.84 Date 09/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name METCALF, TONJA L Employer name Oswego County Amount $32,729.83 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUAREZ, MONICA E Employer name Ulster Correction Facility Amount $32,729.63 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEEBLES, ANDREA L Employer name Lewis County Amount $32,729.37 Date 11/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHAN, IMRAN U Employer name Dept of Agriculture & Markets Amount $32,729.18 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHORTER, NAREESA N Employer name New York Public Library Amount $32,729.15 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, JONATHAN R Employer name Monroe County Amount $32,729.13 Date 11/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TILLERY, MONDY Employer name Freeport UFSD Amount $32,728.78 Date 09/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HRIBAR, WILLIAM A, JR Employer name Town of Otsego Amount $32,728.72 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGE, COLETTE C Employer name Fishkill Corr Facility Amount $32,728.39 Date 03/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFE, JASON J Employer name SUNY Buffalo Amount $32,728.37 Date 07/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARIANO, ALICIA M Employer name Troy City School Dist Amount $32,728.12 Date 02/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTHAGE, ASHLEY M Employer name Ontario County Amount $32,727.76 Date 05/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORNESE, MARY T Employer name Yonkers City School Dist Amount $32,727.53 Date 11/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABERASTURI, JAMES P Employer name Hewlett Woodmere Pub Library Amount $32,727.50 Date 03/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, WILLIAM E Employer name Dutchess County Amount $32,727.38 Date 10/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATCHELDER, MELISSA A Employer name Office of Mental Health Amount $32,727.28 Date 06/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAILLANCOURT, PAMELA A Employer name Glens Falls City School Dist Amount $32,727.19 Date 06/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETANCOURT, AIDA Employer name Yonkers City School Dist Amount $32,726.99 Date 09/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOFF, DANA A Employer name Niagara County Amount $32,726.98 Date 05/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSTIC, SHAWNA L Employer name Wayne County Amount $32,726.88 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMISON, ARIC T Employer name SUNY Buffalo Amount $32,726.67 Date 11/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERZICH, PATRICIA A Employer name Broome County Amount $32,726.49 Date 08/29/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CETNER, MARIANN E Employer name Suffolk Otb Corp. Amount $32,726.48 Date 02/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANG, JOAH W Employer name Tompkins County Amount $32,726.27 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERLER, EILEEN Employer name Boces-Nassau Sole Sup Dist Amount $32,726.05 Date 06/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANZOVINO, GAIL V Employer name Education Department Amount $32,726.05 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRD, CALVIN Employer name Syracuse City School Dist Amount $32,726.02 Date 11/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMERS, WAYNE W Employer name Potsdam CSD Amount $32,725.88 Date 10/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOTT, CHRISTOPHER C Employer name Schuylerville CSD Amount $32,725.65 Date 02/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGWARE, MELISSA L Employer name Rensselaer County Amount $32,725.52 Date 05/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNELL, ROBERT J Employer name Royalton-Hartland CSD Amount $32,725.37 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTYRE, TAMARA L Employer name James Prendergast Library Amount $32,725.00 Date 01/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANLON, KATIE A Employer name Town of Webster Amount $32,724.60 Date 04/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVATORE, LIZBETH W Employer name OriskaNY CSD Amount $32,724.54 Date 01/06/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACA SICHA, JESSICA C Employer name Rockland County Amount $32,724.48 Date 06/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEZZAPESA, MARIE C Employer name Nassau County Amount $32,724.35 Date 09/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIS, KATHLEEN M Employer name Elmira Heights CSD Amount $32,724.32 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, TRACEY L Employer name Schuylerville CSD Amount $32,724.27 Date 09/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOOS, LINDA A Employer name Western Regional Otb Corp. Amount $32,724.19 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESCEDA, CAROLYN M Employer name Rondout Valley CSD at Accord Amount $32,723.93 Date 01/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAURIN, DAISHON Employer name Roswell Park Cancer Institute Amount $32,723.74 Date 08/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRON, EILEEN J Employer name Saratoga County Amount $32,723.43 Date 07/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILTON, PHILLIP C Employer name SUNY Stony Brook Amount $32,723.26 Date 05/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, ROSE E Employer name Village of Schuylerville Amount $32,723.20 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUOCCIO, ELEANOR B Employer name Boces-Nassau Sole Sup Dist Amount $32,723.12 Date 12/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, JANICE D Employer name Tompkins County Amount $32,723.01 Date 01/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELO, DAWN M Employer name Lowville CSD Amount $32,722.50 Date 08/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, MARK A Employer name City of Poughkeepsie Amount $32,722.49 Date 07/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELIG, DEBRA A Employer name Off of The State Comptroller Amount $32,722.48 Date 05/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATON, BETH Employer name Rochester Psych Center Amount $32,722.48 Date 11/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANTS, CAROL J Employer name Oswego County Amount $32,722.44 Date 12/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, ARACELI Employer name Long Beach City School Dist 28 Amount $32,722.43 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEGRON, NATESSA A Employer name Wayne County Amount $32,722.36 Date 05/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name REY, MAYRA L Employer name Town of East Hampton Amount $32,722.21 Date 03/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASK, CHRISTINE A Employer name Orleans County Amount $32,721.94 Date 04/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATISTA-BLAIR, IDALMIS P Employer name Dept Labor - Manpower Amount $32,721.75 Date 06/11/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLOUGH, CYNTHIA A Employer name Rotterdam Mohonasen CSD Amount $32,721.55 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYHEW, TANYA L Employer name Pine Plains CSD Amount $32,721.44 Date 09/03/1986 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