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 URBAN, JOHN D Employer name HSC at Syracuse-Hospital Amount $32,046.81 Date 03/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUGO, CHRISTOPHER R Employer name Division of State Police Amount $32,046.69 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TAYLOR, CLAUDETTE N Employer name Greenburgh Eleven UFSD Amount $32,046.59 Date 11/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGADONE, NICHOLAS H Employer name Town of Bethlehem Amount $32,046.23 Date 03/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERI, KAREN Employer name Erie County Amount $32,046.14 Date 10/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOUROUDIS, CATHERINE Employer name New York City Childrens Center Amount $32,045.65 Date 10/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRITES, CHARLES L Employer name Dept Transportation Region 5 Amount $32,045.44 Date 06/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, SCOTT M Employer name Town of Riverhead Amount $32,045.01 Date 04/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIOTT, JARED G Employer name Genesee Soil,Water Cons District Amount $32,044.90 Date 09/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUFLITA, PAUL M Employer name Lakeland CSD of Shrub Oak Amount $32,044.81 Date 01/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, DERON M Employer name SUNY Maritime College Amount $32,044.66 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEE, JILL A Employer name Gowanda Correctional Facility Amount $32,044.44 Date 06/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEIDRAUER, JULIE A Employer name NYS Joint Comm Public Ethics Amount $32,044.44 Date 07/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RELYEA, TERRY L Employer name Madison County Amount $32,044.43 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEE, AMY J Employer name Elmira Heights CSD Amount $32,044.39 Date 11/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLIS, KIM M Employer name Herkimer County Amount $32,044.20 Date 12/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLANK, MEGAN E Employer name Delaware County Amount $32,044.14 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, NEISHIA M Employer name Delaware County Amount $32,044.08 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDEN, BARBARA A Employer name Maine-Endwell CSD Amount $32,044.07 Date 09/10/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOTEE, ROGER L Employer name City of Oneonta Amount $32,044.02 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWALCZYK, DENISE M Employer name Erie County Medical Center Corp. Amount $32,044.01 Date 03/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYEN, BAMBOU B Employer name Brentwood UFSD Amount $32,043.75 Date 12/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROVER, JEANNE L Employer name Cornell University Amount $32,043.74 Date 09/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENYK, VYACHESLAV Employer name Cornell University Amount $32,043.65 Date 11/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, MICHAEL W Employer name Frontier CSD Amount $32,043.56 Date 12/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, DEBORAH A Employer name Genesee County Amount $32,043.53 Date 12/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROFF, LEONARD J, SR Employer name Town of Centerville Amount $32,043.24 Date 09/17/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKMON, HUNTER G Employer name Department of Law Amount $32,042.28 Date 06/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RESTAINO, DANIELLE M Employer name Niagara County Amount $32,042.20 Date 03/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRERO, CARLOS F Employer name Department of Tax & Finance Amount $32,042.06 Date 02/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, KENNETH R, JR Employer name Patchogue-Medford UFSD Amount $32,041.96 Date 08/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACCONE, NORENE R Employer name Baldwinsville CSD Amount $32,041.88 Date 02/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISS, WILLIAM J Employer name SUNY College Techn Farmingdale Amount $32,041.00 Date 12/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWK, RYAN G Employer name Onondaga County Water Authority Amount $32,040.89 Date 11/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUHAMMED, SALEEM M Employer name Rockland Psych Center Amount $32,040.78 Date 04/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRITZER, ALEXANDER R Employer name Hudson River Park Trust Amount $32,040.77 Date 08/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREWER, JURGEN K, JR Employer name Hudson Valley DDSO Amount $32,040.67 Date 11/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATILLAZ, ZACHARY T Employer name Olympic Reg Dev Authority Amount $32,040.55 Date 07/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTER, MICHAEL Employer name Town of Cochecton Amount $32,040.49 Date 05/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, LISA C Employer name Central NY Psych Center Amount $32,039.96 Date 01/31/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEERS, LANCE J Employer name Olympic Reg Dev Authority Amount $32,039.94 Date 12/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMBAIDOU, SOPHFERIA L Employer name Veterans Home at Montrose Amount $32,039.42 Date 03/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINELLI, DOREEN L Employer name Kings Park Fire District Amount $32,039.29 Date 04/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIS-NAVARRA, TRACY L Employer name Wyoming County Amount $32,039.29 Date 05/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODSPEED, CRAIG E Employer name City of Binghamton Amount $32,038.92 Date 11/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, MARION H Employer name Oysterponds UFSD Amount $32,038.02 Date 08/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONEY, RYAN A Employer name SUNY College Technology Alfred Amount $32,037.86 Date 05/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIENNE, MADELYN Employer name Monroe County Amount $32,037.40 Date 08/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWIFT, MATTHEW L Employer name City of Corning Amount $32,037.31 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SATTORA, LAURIE A Employer name Town of Caledonia Amount $32,037.25 Date 06/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERETT, JILL Employer name Alden CSD Amount $32,036.91 Date 10/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCIA, RICHARD B Employer name Town of Corinth Amount $32,036.80 Date 01/14/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIOTT, AMANDA Employer name State Insurance Fund-Admin Amount $32,036.76 Date 09/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORONATO, ALEXIS R Employer name Department of Law Amount $32,036.73 Date 05/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPCZYNSKI, BONNY M Employer name No Tonawanda Public Library Amount $32,036.67 Date 11/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALES, ANNA L Employer name Village of Falconer Amount $32,036.59 Date 08/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDENDALL, PATRICIA J Employer name Orleans County Amount $32,036.56 Date 12/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNIOTO, GARY L Employer name Boces-Wayne Finger Lakes Amount $32,035.54 Date 05/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, SARAH A Employer name Finger Lakes DDSO Amount $32,035.42 Date 02/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANIERI, BARBARA J Employer name Village of Warwick Amount $32,035.40 Date 09/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLI, GAITHY F Employer name Department of Motor Vehicles Amount $32,034.43 Date 09/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTIT, ELIZABETH M Employer name Department of Motor Vehicles Amount $32,034.43 Date 04/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRELLI, FAITH A Employer name Kingsboro Psych Center Amount $32,034.43 Date 10/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCANN, NANCY A Employer name SUNY Binghamton Amount $32,034.14 Date 03/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLER, CAROL J Employer name Pilgrim Psych Center Amount $32,033.92 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAULA, HERIBERTO A Employer name Norwich UFSD 1 Amount $32,033.50 Date 01/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONCLAVES, FERNANDO A Employer name Putnam County Amount $32,033.47 Date 09/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, EDWARD R Employer name Erie County Medical Center Corp. Amount $32,033.23 Date 07/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, TERRY L Employer name Town of North Elba Amount $32,033.00 Date 09/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERGOSITS, PATRICIA A Employer name Rotterdam Mohonasen CSD Amount $32,032.97 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUZMA, JEFFREY M Employer name Niagara County Amount $32,032.87 Date 10/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIBERMAN, SERAFIMA Employer name City of Albany Amount $32,032.73 Date 06/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBALACO, NANCY Employer name Harrison CSD Amount $32,032.71 Date 12/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYRICK, JANET I Employer name Cornell University Amount $32,032.60 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADDY, ALLYCE Employer name Hudson Valley DDSO Amount $32,032.46 Date 10/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, ASHLEY L Employer name Wende Corr Facility Amount $32,032.44 Date 10/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, LINDA L Employer name Elmira Housing Authority Amount $32,032.40 Date 01/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILCHRIST, HELEN M Employer name Rockland Psych Center Amount $32,032.28 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISS, MARNI E Employer name Queens Borough Public Library Amount $32,031.82 Date 04/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISTRO, MARK S Employer name Town of Yorktown Amount $32,031.75 Date 05/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEFFIELD, MARILYN T Employer name Herkimer County Amount $32,031.74 Date 10/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMS, ERIK D Employer name Syracuse City School Dist Amount $32,031.61 Date 01/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLINE, KEVIN W Employer name Onondaga County Amount $32,031.59 Date 09/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, JANAE M Employer name Yonkers City School Dist Amount $32,031.25 Date 12/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name YU, BIN BIN Employer name State Insurance Fund-Admin Amount $32,031.24 Date 07/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DART, WILLIAM H Employer name Ithaca City School Dist Amount $32,031.23 Date 08/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIEBLE, KELLY A Employer name Alden CSD Amount $32,031.12 Date 10/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENNOX, TARA L Employer name Sunmount Dev Center Amount $32,030.98 Date 06/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CACACE, MICHAEL A Employer name Taconic St Pk And Rec Regn Amount $32,030.98 Date 01/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLENDER, NIGEL L Employer name Town of North Hempstead Amount $32,030.90 Date 04/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, ARTHUR J Employer name Laurens CSD Amount $32,030.28 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTA, CHRISTOPHER V Employer name Nassau County Amount $32,030.28 Date 03/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, JENNIFER M Employer name Kingston City School Dist Amount $32,029.97 Date 12/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYNE, LEE A Employer name Edmeston CSD Amount $32,029.75 Date 03/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, GEETHA M Employer name Department of Health Amount $32,029.58 Date 07/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLOYD, GEORGE R Employer name Oswego Port Authority Amount $32,029.35 Date 06/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMBURG, ALEXANDRA E Employer name Health Research Inc Amount $32,029.16 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOOKNANAN, LHARA S Employer name Health Research Inc Amount $32,029.16 Date 01/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZWOLINSKI, LETTIE R Employer name Erie County Amount $32,028.92 Date 10/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERR, DONNA M Employer name Erie County Amount $32,028.88 Date 09/12/2001 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