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 CORBITT, LYNN A Employer name City of Albany Amount $32,028.70 Date 08/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESTEVEZ, ROBERTO A Employer name SUNY Stony Brook Amount $32,028.39 Date 12/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEABO, SHAWNA L Employer name Franklin County Amount $32,028.15 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, KEITH W Employer name City of Utica Amount $32,027.85 Date 04/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNFORD, JANE Employer name Boces-Nassau Sole Sup Dist Amount $32,027.84 Date 04/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLEGAS, GRISELDA Employer name Department of Tax & Finance Amount $32,027.47 Date 06/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTRO, DIANA M Employer name Nassau County Amount $32,027.07 Date 05/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, JAMES J Employer name Nassau County Amount $32,027.01 Date 03/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIFFORD, ELIZABETH A Employer name Off of The State Comptroller Amount $32,026.94 Date 07/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMBICZ, ANNETTE M Employer name Holland CSD Amount $32,026.85 Date 07/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERRON, ANNA MARIA A Employer name Connetquot CSD Amount $32,026.82 Date 09/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYMOUR, DAWN M Employer name Franklin County Amount $32,025.98 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALOGH, ALEXANDER S Employer name Gloversville City School Dist Amount $32,025.60 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CODDINGTON, JULIANNE M Employer name Gloversville City School Dist Amount $32,025.60 Date 09/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAZEL, KIM R Employer name Cornell University Amount $32,024.69 Date 11/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOBIK, BRANDON J Employer name City of Syracuse Amount $32,024.67 Date 11/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKOK, LARRY R Employer name Moriah CSD Amount $32,024.59 Date 12/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLIS, JAMES R Employer name Jefferson County Amount $32,024.40 Date 11/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALANDRO, NICKOLAS J Employer name Pleasantville UFSD Amount $32,023.94 Date 12/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA POINTE, MATTHEW H Employer name City of Schenectady Amount $32,023.71 Date 07/12/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LO MEDICO, MATTHEW T Employer name Central NY Psych Center Amount $32,023.52 Date 06/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVAGE, KRISTEN E Employer name Town of Southold Amount $32,022.73 Date 08/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCKEY, SARAH L Employer name Allegany County Amount $32,022.17 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHELAN, ALICIA A Employer name Rensselaer County Amount $32,021.71 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANZALONE, FRANCESCO G Employer name Broome County Amount $32,021.52 Date 12/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELMANDINE, JEFFREY R Employer name Downstate Corr Facility Amount $32,021.50 Date 07/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSBY, PEGGY S Employer name Liverpool CSD Amount $32,021.02 Date 10/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERMAN, MARILYN T Employer name Nassau County Amount $32,020.78 Date 10/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEISCHER, CHRISTINE A Employer name Frank J Basloe Library Amount $32,019.22 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELGADO-FRAGETTA, TAMARA I Employer name Justice Center For Protection Amount $32,018.84 Date 09/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, LINDA M Employer name Herkimer County Amount $32,018.74 Date 05/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALATESTA, LAURA A Employer name NYS Higher Education Services Amount $32,018.41 Date 02/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARRIETA, MAYRA I Employer name Hudson Valley DDSO Amount $32,018.33 Date 06/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DREJAS, AMY S Employer name Shenendehowa CSD Amount $32,018.31 Date 11/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEEDMAN, MARY E Employer name Churchville-Chili CSD Amount $32,018.26 Date 10/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHALLENBERGER, VICTORIA L Employer name Byron-Bergen CSD Amount $32,018.08 Date 08/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYDER, NICHOLE D Employer name Finger Lakes DDSO Amount $32,017.45 Date 05/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name YNTMEA, LOIS E Employer name Downstate Corr Facility Amount $32,017.16 Date 05/13/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELASQUEZ, OSCAR G, JR Employer name West Seneca CSD Amount $32,016.96 Date 11/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIRT, ALISHA D Employer name Erie County Medical Center Corp. Amount $32,016.95 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, DONNA M Employer name Mamaroneck UFSD Amount $32,016.86 Date 09/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOCZYNSKI, LINDA M Employer name Evans - Brant CSD Amount $32,016.81 Date 09/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEILAN, SARAH A Employer name SUNY Central Admin Amount $32,016.23 Date 07/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATTIE, PETER J Employer name SUNY Brockport Amount $32,016.19 Date 10/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARUGHESE, RAJAN THUNDIL Employer name Div Housing & Community Renewl Amount $32,016.12 Date 04/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANDER, JOHN L Employer name Sunmount Dev Center Amount $32,016.12 Date 09/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZANONI, THOMAS Employer name Supreme Ct-Queens Co Amount $32,016.07 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NJENGA, TONYA R Employer name Department of Tax & Finance Amount $32,015.87 Date 04/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAPGOOD, RICHARD H Employer name Cornell University Amount $32,015.86 Date 02/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUIZ, MARINA E Employer name Ossining UFSD Amount $32,015.57 Date 04/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIDGETT, MICHAEL T Employer name Town of East Hampton Amount $32,015.44 Date 11/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCULLOUGH, CHARNEICE W Employer name Town of Babylon Amount $32,015.35 Date 09/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLIGAN, MELISSA A Employer name Patchogue-Medford UFSD Amount $32,015.14 Date 09/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DIANE L Employer name Cornell University Amount $32,015.00 Date 12/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN, MARIE S Employer name Nassau Health Care Corp. Amount $32,014.87 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, KIMBERLY R Employer name Erie County Medical Center Corp. Amount $32,014.66 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ILLSLEY, BRENDA L Employer name Broome County Amount $32,014.50 Date 10/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATCHEN, JASON S Employer name Watertown Housing Authority Amount $32,014.25 Date 08/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TADUSZ, DANIEL D, JR Employer name City of Buffalo Amount $32,014.01 Date 07/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAFFY, TERESA M Employer name Children & Family Services Amount $32,013.95 Date 09/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDQUIST, RAYMOND M Employer name Windsor CSD Amount $32,013.58 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RABY, MARJORIE E Employer name Rochester Psych Center Amount $32,013.28 Date 01/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MABEUS, ANN MARIE Employer name New Lebanon CSD Amount $32,013.25 Date 11/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASTRA, KRISTA D Employer name Central NY DDSO Amount $32,013.10 Date 03/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, BARBARA L Employer name Springville-Griffith Inst CSD Amount $32,012.90 Date 05/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, JOSE A Employer name Greenwood Lake UFSD Amount $32,012.56 Date 02/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADDOX, DERRICK J Employer name City of Utica Amount $32,012.51 Date 05/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSHA, JULIE T Employer name No Westchester Joint Water Works Amount $32,012.40 Date 01/05/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN CLEEF, MELISSA J Employer name Tompkins County Amount $32,012.16 Date 08/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, DIANE M Employer name Westhampton Beach UFSD Amount $32,012.06 Date 08/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERSON, MICHELE A Employer name Webster CSD Amount $32,011.94 Date 05/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIMES-WILLIAMS, JENNIFER L Employer name HSC at Syracuse-Hospital Amount $32,011.92 Date 10/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMICK, BRENDA V Employer name Cornell University Amount $32,011.85 Date 11/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZAK, NIKOLAY M Employer name Cornell University Amount $32,011.83 Date 09/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORONKAY, DAVID M Employer name Cornell University Amount $32,011.82 Date 12/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, BOBBIE J Employer name Cornell University Amount $32,011.82 Date 03/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOKER, DANYELL L Employer name Cornell University Amount $32,011.81 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ELWEE, CYNTHIA M Employer name Cornell University Amount $32,011.81 Date 11/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOONEY, TINA M Employer name Cornell University Amount $32,011.81 Date 01/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JULIAN, ROBERT R Employer name Cornell University Amount $32,011.80 Date 02/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIKORA, OLGA T Employer name Cornell University Amount $32,011.79 Date 06/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTH, JACLYN R Employer name Delaware County Amount $32,011.79 Date 10/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLOGG, SCOTT S Employer name Cornell University Amount $32,011.77 Date 07/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, ANTOINETTE M Employer name City of Rochester Amount $32,011.66 Date 09/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIERHOLZER, DANIELLE L Employer name Onondaga County Amount $32,011.56 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGMAN, MARY G Employer name Carthage CSD Amount $32,011.20 Date 08/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVERMORE, DAVID A Employer name Madison County S0Il & Water Cd Amount $32,011.20 Date 05/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUMBULL, JANET I Employer name Town of Minden Amount $32,011.00 Date 01/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNELLY, MARGARET Employer name Onondaga Co Soil,Water Cons Dis Amount $32,010.92 Date 10/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETTMANN, MICHAEL B, JR Employer name Village of Piermont Amount $32,010.49 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZYBALA, MICHAEL T Employer name City of Buffalo Amount $32,010.00 Date 04/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELANEY, LEAH A Employer name HSC at Syracuse-Hospital Amount $32,009.78 Date 09/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANE, JOHN F Employer name SUNY College Techn Farmingdale Amount $32,009.24 Date 03/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WACKER, DUSTIN C Employer name Onondaga County Amount $32,009.06 Date 11/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROLE, HARRY J Employer name City of Albany Amount $32,008.96 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMERMAN, RONI Employer name Indian River CSD Amount $32,008.53 Date 06/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNOZ, ALEXANDRIA M Employer name South Country CSD - Brookhaven Amount $32,008.45 Date 09/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMSTOCK, ANTHONY W Employer name Village of Avoca Amount $32,008.21 Date 05/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CHRISTOPHER M Employer name New York Public Library Amount $32,007.48 Date 09/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, MARY A Employer name Town of Tonawanda Amount $32,007.48 Date 09/19/2013 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