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 BRADY, JULIE P Employer name Town of Newstead Amount $30,980.90 Date 07/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORDWAY, ANGELINE M Employer name Indian River CSD Amount $30,980.82 Date 09/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSER, JENNIFER L Employer name Erie County Medical Center Corp. Amount $30,980.36 Date 07/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDWELL, DIANE L Employer name Averill Park CSD Amount $30,980.11 Date 09/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL MEDICO, ROSANNE S Employer name New Hartford CSD Amount $30,980.01 Date 01/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, ROBERT G Employer name Northeastern Clinton CSD Amount $30,979.97 Date 10/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDOLINA, AMY B Employer name Div Alcoholic Beverage Control Amount $30,979.25 Date 07/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKSHAR, FREDERICK J, II Employer name NYS Senate - Members Amount $30,979.02 Date 04/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, JANICE D Employer name Afton CSD Amount $30,978.78 Date 09/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIS, JEFFREY L Employer name Greater So Tier Boces Amount $30,978.66 Date 07/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEYSER, DONNA A Employer name Office of General Services Amount $30,978.52 Date 09/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATICE, DONALD A Employer name Gouverneur CSD Amount $30,978.46 Date 10/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DEWERKER, DOUGLAS J Employer name Town of Roseboom Amount $30,978.18 Date 12/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUSE, SYLVIA C Employer name Fairport CSD Amount $30,977.84 Date 01/26/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPADAFINO, STEVEN Employer name Dutchess County Amount $30,977.70 Date 10/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, ANDREW F Employer name Lexington School For The Deaf Amount $30,977.64 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIC GLIRE, PATRICIA E Employer name Warrensburg CSD Amount $30,977.60 Date 01/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODMAN, KEVIN C Employer name Hinsdale CSD Amount $30,977.39 Date 03/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, ROBERT E Employer name NYS Teachers Retirement System Amount $30,977.38 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, JANICE Employer name Hamilton Co Soil,Water Con Dis Amount $30,977.08 Date 11/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, JANET R Employer name Rochester City School Dist Amount $30,976.76 Date 10/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL CAMPO, LISA A Employer name Valley Stream UFSD 30 Amount $30,976.65 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELL, ARCHIBALD, JR Employer name Weedsport CSD Amount $30,976.57 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, SHARON J Employer name Erie County Amount $30,976.55 Date 02/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENMAN, ROBERT D Employer name Erie County Amount $30,976.54 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIANA, MAUREEN L Employer name Boces-Orange Ulster Sup Dist Amount $30,976.50 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARDENETT, MARK T Employer name Baldwinsville CSD Amount $30,976.36 Date 03/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, RENOTTA L Employer name SUNY College Technology Canton Amount $30,976.25 Date 12/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORRELLI, RACHEL E Employer name Erie County Medical Center Corp. Amount $30,976.04 Date 03/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABIN-KILDISS, LUISA E Employer name Moffat Library Washingtonville Amount $30,976.00 Date 05/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUHN, LYNN C Employer name William Floyd UFSD Amount $30,975.66 Date 09/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLERT, DENISE A Employer name Clarence CSD Amount $30,975.52 Date 02/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUFFNER, SUSAN J Employer name Three Village CSD Amount $30,975.36 Date 05/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DE MARK, MARK B Employer name Village of Owego Amount $30,975.24 Date 06/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOULES, MELISSA E Employer name Ontario County Amount $30,974.87 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name OROLOGIO, JANET E Employer name Longwood CSD at Middle Island Amount $30,974.83 Date 12/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOK, KASSIE M Employer name Allegany St Pk And Rec Regn Amount $30,974.75 Date 03/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUSTERBECK, TRACY J Employer name Broome County Amount $30,973.86 Date 05/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENNINGTON, PATRICIA L Employer name Warren County Amount $30,973.32 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LUCA, NANCY Employer name North Bellmore Public Library Amount $30,972.84 Date 09/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRCH, ANNETTE D Employer name HSC at Syracuse-Hospital Amount $30,972.70 Date 02/14/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name OQUENDO, MOISES Employer name Yonkers City School Dist Amount $30,972.40 Date 09/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENIOR, VERONIA K Employer name SUNY Stony Brook Amount $30,971.90 Date 11/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLA PENTA, DEANN M Employer name Voorheesville CSD Amount $30,971.90 Date 01/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOONMAKER, WANDA L Employer name Saugerties CSD Amount $30,971.76 Date 04/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPANBURGH, AMBER J Employer name Saugerties CSD Amount $30,971.74 Date 11/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAFFERTY, ZACHARY A Employer name SUNY Albany Amount $30,971.72 Date 08/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEMING, KYLE D Employer name Town of Owego Amount $30,971.44 Date 11/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SQUIRES, DONALD R Employer name Elmira City School Dist Amount $30,971.34 Date 01/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLAMY, NEVENA LM Employer name Children & Family Services Amount $30,971.24 Date 06/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, TIFFANY B Employer name Boces-Oswego Amount $30,970.68 Date 09/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, AMY J Employer name Monroe County Amount $30,969.91 Date 02/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUEVAREZ, TERESA M Employer name Hendrick Hudson CSD-Cortlandt Amount $30,969.56 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, PATRICIA A Employer name Pilgrim Psych Center Amount $30,969.22 Date 09/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, ALLISON M Employer name Niagara Falls Housing Authorit Amount $30,968.81 Date 02/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPMAN, DANIEL E Employer name Village of Caledonia Amount $30,968.75 Date 02/03/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KNIGHT, RONALD R Employer name SUNY College Environ Sciences Amount $30,968.54 Date 05/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN HALL, KIM S Employer name Marion CSD Amount $30,968.40 Date 11/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHESON, SHEENA R Employer name Boces St Lawrence Lewis Amount $30,968.24 Date 06/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKO, KATHLEEN M Employer name Sweet Home CSD Amrst&Tonawanda Amount $30,967.90 Date 05/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIVER, DONNA K Employer name Groveland Corr Facility Amount $30,967.82 Date 01/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, ANTHONY T Employer name Dept Ag & Markets Amount $30,966.73 Date 04/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARASCH, KATHLEEN A Employer name Penfield CSD Amount $30,966.67 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, JUSTIN K Employer name Western New York DDSO Amount $30,966.38 Date 05/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORMUTH, AMY N Employer name Central NY DDSO Amount $30,966.26 Date 03/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, PAUL Employer name Department of Tax & Finance Amount $30,966.11 Date 02/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MARY K Employer name Sunmount Dev Center Amount $30,965.99 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGHT, NANCY E Employer name Oneida County Amount $30,965.98 Date 02/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTON, BARRY L Employer name Auburn Corr Facility Amount $30,965.79 Date 05/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, DANIELLE M Employer name Department of Law Amount $30,965.30 Date 02/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERLING, BARBARA A Employer name SUNY Brockport Amount $30,964.94 Date 02/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERENA, DAVID Employer name Palisades Interstate Pk Commis Amount $30,964.82 Date 04/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANT, JESSICA Employer name Herkimer County Amount $30,964.53 Date 02/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, ALBERTO Employer name City of Rensselaer Amount $30,964.32 Date 09/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURRELL, DESIREE Employer name Chemung County Amount $30,964.22 Date 02/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVY, AUDREY B Employer name Albany County Amount $30,963.86 Date 07/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, SIJY A Employer name Nassau County Amount $30,963.72 Date 03/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROZELL, ELAINE W Employer name Elmira City School Dist Amount $30,963.62 Date 10/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, LYNNE M Employer name Cortland City School Dist Amount $30,963.60 Date 03/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name EYRING, EILEEN M Employer name Northport E Northport Pub Lib Amount $30,963.33 Date 06/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PAOLA, ALBERT C Employer name Minisink Valley CSD Amount $30,963.32 Date 10/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIN, CYNTHIA M Employer name Steuben County Amount $30,963.18 Date 12/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARLING, RONNIE L Employer name Jamestown City School Dist Amount $30,963.16 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARVISHI, ATENA Employer name NYS Power Authority Amount $30,963.15 Date 11/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOVER, LISA Employer name Jamestown City School Dist Amount $30,962.00 Date 09/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSE, JAMES W Employer name Dover UFSD Amount $30,961.80 Date 07/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADDESA, ANTHONY M Employer name Erie County Amount $30,961.31 Date 03/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUIE, JESSICA L Employer name Boces-Rockland Amount $30,960.78 Date 08/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDI, KIMBERLY L Employer name Longwood CSD at Middle Island Amount $30,960.43 Date 08/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABB, MARCUS A Employer name City of Auburn Amount $30,960.14 Date 09/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONNELL, SHANNON A Employer name Onondaga County Amount $30,959.81 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEGA, LILI Employer name Monroe County Amount $30,959.63 Date 06/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOEGER, ALEXANDER F Employer name Henry Viscardi School Amount $30,959.60 Date 03/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, BRANDON G Employer name SUNY Binghamton Amount $30,959.45 Date 09/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, ROSALIE A Employer name Nassau County Amount $30,959.35 Date 02/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINGSLEY, KAREN M Employer name Lockport City School Dist Amount $30,958.82 Date 07/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LEE, BRIAN S Employer name Town of Pitcher Amount $30,958.50 Date 11/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADDOX, SABRENA A Employer name NYC Civil Court Amount $30,958.44 Date 03/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, BERYL E Employer name Supreme Ct-1St Civil Branch Amount $30,958.44 Date 05/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DHALIWAL, LIVLEEN K Employer name Orange County Amount $30,958.35 Date 03/02/2015 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