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 LABARGE, CYNTHIA C Employer name Town of Lake Luzerne Amount $32,701.22 Date 11/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIMBOLI, AMY B Employer name Norwood-Norfolk CSD Amount $32,701.00 Date 10/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, PHILIP D Employer name Erie County Amount $32,700.89 Date 08/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TENHUISEN, TONI L LESTER Employer name Clymer CSD Amount $32,700.80 Date 11/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNKLEY, NICKESHA S Employer name Fishkill Corr Facility Amount $32,700.63 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLUELLEN, KEISHA M Employer name NY Institute Special Education Amount $32,700.45 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTERVILLE, ROBERT E, III Employer name Baldwinsville CSD Amount $32,700.14 Date 04/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIFIELD, DEBORAH A Employer name Washington County Amount $32,699.94 Date 03/04/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAI, MARY L Employer name Cortland County Amount $32,699.78 Date 10/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEY, MARIA C Employer name Mid-State Corr Facility Amount $32,699.29 Date 11/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH-BUTLER, VALERIE J Employer name New York State Assembly Amount $32,698.80 Date 01/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, RASHEEN M Employer name Niagara Falls City School Dist Amount $32,698.75 Date 09/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRETT, SCOTT R Employer name Five Points Corr Facility Amount $32,698.55 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORES, BARBARA J Employer name Warren County Amount $32,698.55 Date 03/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOPER, RICHARD W, JR Employer name Ogdensburg City School Dist Amount $32,698.50 Date 03/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAVERO, MARGARET J Employer name Niagara County Amount $32,698.42 Date 07/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEMING, JOANNE M Employer name Village of Union Springs Amount $32,698.32 Date 06/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEYO, DIANE L Employer name Village of Johnson City Amount $32,697.93 Date 03/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUDOVIC, PATRICK Employer name Department of Motor Vehicles Amount $32,697.84 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMPLEO, MIRABEAU N Employer name Monroe County Amount $32,697.63 Date 03/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASARAF, FALON J Employer name County Clerks Within NYC Amount $32,697.42 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARR, ERICA O Employer name City of Albany Amount $32,697.29 Date 12/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEATTIE, JACQUELINE C Employer name City of Albany Amount $32,697.29 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUL, KIMBERLY L Employer name City of Albany Amount $32,697.29 Date 08/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, SHAWN C Employer name City of Rochester Amount $32,696.76 Date 12/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHELAN, PETER M, III Employer name New York State Canal Corp. Amount $32,696.47 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, TOMMIE D Employer name Rochester City School Dist Amount $32,696.39 Date 02/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, DAVID Employer name State Insurance Fund-Admin Amount $32,696.21 Date 06/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOLLY, TRACEY W Employer name Letchworth CSD at Gainesville Amount $32,695.89 Date 10/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALY, RHONDA O Employer name Kingsboro Psych Center Amount $32,695.84 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUZIO, JOSEPH W Employer name Village of Goshen Amount $32,695.36 Date 06/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMP, KATHARINE J Employer name Town of Clarkson Amount $32,695.28 Date 02/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIGLEY, SARAH M Employer name Hastings-On-Hudson UFSD Amount $32,694.69 Date 10/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, KEITH D, JR Employer name Town of West Sparta Amount $32,694.60 Date 06/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIZZI, TRACY L Employer name Wayne CSD Amount $32,694.52 Date 02/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, AMANDA LYNN Employer name Chautauqua County Amount $32,693.73 Date 08/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRACE, AMANDA R Employer name Cornell University Amount $32,693.50 Date 05/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALL, ROXANNE M Employer name Franklinville CSD Amount $32,693.30 Date 09/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEID, DEBORAH A Employer name Warren County Amount $32,692.65 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILYER-LAUSTER, NANCY L Employer name Willard Drug Treatment Campus Amount $32,692.63 Date 07/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ODASZ, MICHAEL Employer name Monroe County Amount $32,692.59 Date 05/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELDEN, MATTHEW R Employer name Niskayuna CSD Amount $32,692.55 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, DONNA A Employer name Yonkers City School Dist Amount $32,692.45 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEROTTA, SARAH A Employer name Office For Technology Amount $32,692.42 Date 03/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOB, SHAIN Employer name Pearl River UFSD Amount $32,692.30 Date 03/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTA, GARY Q Employer name Court of Appeals Amount $32,692.23 Date 11/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, GORDON M Employer name Thousand Island CSD Amount $32,692.13 Date 02/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSKO, JOHN J Employer name Union-Endicott CSD Amount $32,691.98 Date 04/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, EVAN W Employer name Bath Mun Utility Commission Amount $32,691.63 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOTOPOULOS, CHRIS G Employer name Nassau County Amount $32,690.31 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERT, PAUL D Employer name City of Buffalo Amount $32,690.05 Date 03/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLY, PATRICIA A Employer name East Ramapo CSD Amount $32,689.67 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STORTON, THOMAS J Employer name Holland Patent CSD Amount $32,689.60 Date 08/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, LEONA Employer name Yonkers City School Dist Amount $32,689.55 Date 10/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRESS, LORRAINE Employer name Central NY DDSO Amount $32,688.81 Date 11/29/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VITO, FRANK J Employer name Churchville-Chili CSD Amount $32,688.75 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANITSKY SLIVKA, BARBARA Employer name HSC at Syracuse-Hospital Amount $32,688.50 Date 07/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYNNE, LAUREN A Employer name Pittsford CSD Amount $32,688.42 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHBAUGH, BRADLEY A Employer name SUNY Binghamton Amount $32,688.38 Date 06/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLENBECK, JOSEPHINE R Employer name Office Parks, Rec & Hist Pres Amount $32,688.33 Date 09/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRYSDALE, MARIA Employer name Dpt Environmental Conservation Amount $32,688.24 Date 07/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JOHN E Employer name Office of General Services Amount $32,688.24 Date 10/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNING, JOSEPH P Employer name Office of Mental Health Amount $32,688.24 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORCELLI, KERRI J Employer name SUNY College Techn Farmingdale Amount $32,688.24 Date 01/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, LENORE S Employer name SUNY College Techn Farmingdale Amount $32,688.24 Date 01/13/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLARAN, DENISE H Employer name Rocky Point UFSD Amount $32,688.14 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURHAM, MARCUS L Employer name Supreme Court Clks & Stenos Oc Amount $32,688.04 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUADALUPE, DORCAS, MS Employer name Rochester City School Dist Amount $32,687.99 Date 03/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAYEGH, KHALAS H Employer name Yonkers City School Dist Amount $32,687.81 Date 10/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIAPIANO, TINA M Employer name Erie County Medical Center Corp. Amount $32,687.77 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKEL, MARILENA T Employer name Oceanside UFSD Amount $32,687.74 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAZIANO, CAROLYN Employer name Valley Stream Chsd Amount $32,687.73 Date 10/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, ERICA M Employer name SUNY at Stony Brook Hospital Amount $32,687.16 Date 06/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, CHRISTINE L Employer name Rochester School For Deaf Amount $32,687.10 Date 05/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNE, JOHN R, JR Employer name City of Buffalo Amount $32,687.05 Date 04/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLAND, SANDRA J Employer name New Paltz CSD Amount $32,686.73 Date 09/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MASTER, SANDRA A Employer name Erie County Medical Center Corp. Amount $32,686.63 Date 04/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, CHARNICE Employer name Yonkers City School Dist Amount $32,686.59 Date 01/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYWARD, JENNIFER J Employer name Ardsley UFSD Amount $32,686.54 Date 03/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARLANTI, SUSAN P Employer name Dutchess County Amount $32,686.50 Date 12/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN TASSEL, JENNIFER S Employer name Indian River CSD Amount $32,686.50 Date 05/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, GLORIA J Employer name Johnson City CSD Amount $32,686.47 Date 09/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFT, LAUREN E Employer name SUNY Buffalo Amount $32,686.11 Date 09/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET, DALE J Employer name Onondaga County Amount $32,686.03 Date 11/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEY-STEINTHAL, DEIRDRE E Employer name Huntington UFSD #3 Amount $32,685.67 Date 02/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAMPINO, PHILIP A Employer name Pittsford CSD Amount $32,685.49 Date 10/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUDOR, JASON M Employer name SUNY Buffalo Amount $32,685.36 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JOHN D Employer name Corning Painted Pst Enl Cty Sd Amount $32,685.22 Date 02/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RECCHIA, RICHARD F Employer name Tompkins County Amount $32,685.14 Date 08/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGLAND, MELANIE L Employer name Sullivan County Amount $32,685.06 Date 02/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOISELLE, FRANCESCO P Employer name Chenango County Amount $32,684.85 Date 10/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, MALINDA A Employer name City of Gloversville Amount $32,684.80 Date 07/12/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TANKSLEY, BROCK C Employer name Clarkstown CSD Amount $32,684.51 Date 09/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEDZWIECKI, AUSTIN J Employer name Onondaga County Amount $32,684.50 Date 11/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, BRENDA Employer name Thruway Authority Amount $32,684.18 Date 09/27/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTHONY, PAMELA H Employer name City of Albany Amount $32,683.91 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HACKETT, MARGARET A Employer name Great Neck UFSD Amount $32,683.81 Date 10/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, MATTHEW J Employer name Port Authority of NY & NJ Amount $32,683.66 Date 09/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLENKEL, LAURIE E Employer name Office Parks, Rec & Hist Pres Amount $32,683.62 Date 03/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUMP, BERNARD P Employer name SUNY College Techn Cobleskill Amount $32,683.59 Date 07/08/2010 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