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 POWER, MEGHAN K Employer name Fulton County Amount $30,619.56 Date 08/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORD, ANDREW B Employer name Town of Leon Amount $30,619.12 Date 12/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUINTA, MICHAEL A Employer name Jamesville De Witt CSD Amount $30,618.96 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, DEBORAH L Employer name Pittsford CSD Amount $30,618.96 Date 09/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUYLER, CLOYSE N Employer name Horseheads CSD Amount $30,618.84 Date 10/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDER, BRIAN F, JR Employer name SUNY College Techn Cobleskill Amount $30,618.53 Date 09/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAIBI, AMINA O Employer name Erie County Medical Center Corp. Amount $30,618.47 Date 08/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERHOUSE, BRIAN T Employer name Children & Family Services Amount $30,618.12 Date 02/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINUTO, MELANIE A Employer name Elba CSD Amount $30,618.02 Date 07/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTISON, BROOKE E Employer name Barker CSD Amount $30,618.01 Date 02/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULDERIG, JOHN MICHAEL B Employer name Niagara Frontier Trans Auth Amount $30,618.00 Date 06/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUFFER, RICHARD A Employer name Spencerport CSD Amount $30,617.98 Date 08/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KATURA, THOMAS E Employer name Boces-Cayuga Onondaga Amount $30,617.88 Date 11/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPANARO, MICHELLE A Employer name Boces-Monroe Orlean Sup Dist Amount $30,617.82 Date 12/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NIERNEY, WILLIAM T Employer name Clinton County Amount $30,617.06 Date 05/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, GISELE E Employer name Clinton County Amount $30,617.03 Date 01/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, CATHERINE E Employer name Chenango County Amount $30,617.00 Date 04/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURCELL, COLLEEN A Employer name Catskill Housing Authority Amount $30,616.95 Date 04/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOSE, JENNIFER L Employer name Odessa Montour CSD Amount $30,616.69 Date 04/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERKOWITZ, NANCY D Employer name Town of Indian Lake Amount $30,615.88 Date 10/10/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLINSKY, DREW R Employer name Palisades Interstate Pk Commis Amount $30,615.76 Date 05/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGAN, SARINA M Employer name Department of Motor Vehicles Amount $30,615.73 Date 05/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDERS, HELEN M Employer name Village of Lindenhurst Amount $30,615.69 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, KATHLEEN, MS Employer name Baldwinsville CSD Amount $30,614.85 Date 09/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLARD, KENT D Employer name SUNY College at Oneonta Amount $30,614.46 Date 03/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLSUN, KRISTI L Employer name Department of Tax & Finance Amount $30,614.36 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, CATHERINE F Employer name East Greenbush CSD Amount $30,614.19 Date 12/10/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGDON, MICHAEL P Employer name Town of Newburgh Amount $30,614.18 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTTLEY, DESIREE A Employer name Cattaraugus County Amount $30,614.15 Date 04/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, ERIN E Employer name Division of The Budget Amount $30,614.08 Date 08/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARMAN, JESSICA L Employer name Monroe County Water Authority Amount $30,614.05 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKER, OTIS T, JR Employer name Buffalo Sewer Authority Amount $30,614.03 Date 05/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, MARY C Employer name Schenectady City School Dist Amount $30,613.90 Date 02/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAND, AISHA Employer name Albany County Amount $30,613.72 Date 04/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, MICHELE R Employer name Coxsackie Corr Facility Amount $30,613.58 Date 03/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANTON, CARL E Employer name Scio CSD Amount $30,613.57 Date 02/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STREB, ANTHONY G Employer name Greece CSD Amount $30,613.51 Date 11/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, MEGHAN P Employer name Brooklyn Public Library Amount $30,613.30 Date 08/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORDLUND, DARRYL J Employer name Town of South Valley Amount $30,612.97 Date 05/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPFER, ROBERT J Employer name Oneida County Amount $30,612.90 Date 10/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCINELLI, CASEY D Employer name Rensselaer County Amount $30,612.21 Date 12/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWN, JOHANNA E Employer name Chautauqua County Amount $30,612.12 Date 03/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYOL, JAMES M Employer name Hutchings Psych Center Amount $30,611.82 Date 02/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORLAND, MADELEINE E Employer name SUNY at Stony Brook Hospital Amount $30,611.14 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWYER, DANIEL J Employer name Fabius-Pompey CSD Amount $30,610.89 Date 02/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAMER, MICHELE A Employer name Canajoharie CSD Amount $30,610.83 Date 11/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILBRAND, KATHLEEN M Employer name City of Lackawanna Amount $30,610.80 Date 03/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWDER, WILLIAM J, IV Employer name Thousand Isl St Pk And Rec Reg Amount $30,610.73 Date 04/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DOWELL, RYAN C Employer name Hampton Bays UFSD Amount $30,610.61 Date 07/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEE, RONALD L Employer name Town of Cameron Amount $30,610.60 Date 05/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESTEVES, CELESTE A Employer name Health Research Inc Amount $30,610.19 Date 07/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAMBINO, MICHELLE A Employer name Central NY DDSO Amount $30,609.96 Date 10/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI FRANCESCO, MARCIA A Employer name Boces-Del Chenang Madis Otsego Amount $30,609.61 Date 08/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWMAN, NANCY J Employer name Horseheads CSD Amount $30,608.81 Date 04/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, KAREN D Employer name Pittsford CSD Amount $30,608.78 Date 09/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREFKA, LINDA A Employer name E Syracuse-Minoa CSD Amount $30,608.74 Date 08/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERNSEY, NICHOLAS R Employer name City of Syracuse Amount $30,608.56 Date 11/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, KEVIN L Employer name Vestal CSD Amount $30,608.40 Date 11/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRADER, KIMBERLY K Employer name Herkimer County Amount $30,607.90 Date 01/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUBRAVA, DENISE L Employer name SUNY College at Cortland Amount $30,607.83 Date 11/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCINTOSH, SANDRA M Employer name Cornell University Amount $30,607.37 Date 07/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORK, DONNA M Employer name St Marys School For The Deaf Amount $30,607.14 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLEMENTS, JACQUELINE A Employer name Mechanicville City School Dist Amount $30,607.01 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERIDAN, BARBARA J Employer name Town of Webb UFSD Amount $30,606.95 Date 01/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUGENT, CHAD M Employer name SUNY College at Plattsburgh Amount $30,606.66 Date 08/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEGRAM, MICHAEL Employer name Syracuse Housing Authority Amount $30,606.59 Date 07/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGEN, JAMES J Employer name SUNY College at Buffalo Amount $30,605.86 Date 05/21/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALU, JANAE Employer name Hudson Valley DDSO Amount $30,605.57 Date 04/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGH, PARKASH K Employer name Albany County Amount $30,605.45 Date 06/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORTON, MARISSA C Employer name Central NY St Pk And Rec Regn Amount $30,605.39 Date 06/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMAN, BRANDON R Employer name City of Syracuse Amount $30,605.28 Date 06/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAUFENBERGER, RYAN A Employer name Livingston Correction Facility Amount $30,604.84 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJNILOWER, ELEANOR Employer name Nassau County Amount $30,604.37 Date 08/12/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHTER, CHERISE J Employer name Rensselaer County Amount $30,604.35 Date 05/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, ROSA A Employer name Rochester City School Dist Amount $30,604.24 Date 03/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUGHER, SYLVIA E Employer name Greece CSD Amount $30,603.92 Date 08/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOWERS, CHERYL L Employer name Department of Health Amount $30,603.56 Date 10/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, IRIS M Employer name Sullivan County Amount $30,602.49 Date 07/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANEVA, KALINA S Employer name Erie County Amount $30,602.38 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTS, DANA L Employer name Children & Family Services Amount $30,602.29 Date 02/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BOUNTY, SIMONE M Employer name Frontier CSD Amount $30,602.12 Date 02/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYMAN, BERNARD L, JR Employer name Oneida County Amount $30,602.00 Date 03/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCHU, RENE J Employer name Warren County Amount $30,601.97 Date 02/04/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, BARBARA Employer name Minisink Valley CSD Amount $30,601.31 Date 10/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEO, ANTHONY D Employer name Brooklyn Public Library Amount $30,600.86 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORETH, STEPHANIE C Employer name Office NYS Inspector General Amount $30,600.80 Date 09/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUDSON, HEATHER A Employer name SUNY Health Sci Center Syracuse Amount $30,600.80 Date 11/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVEY, CHRISTINE A Employer name Department of Motor Vehicles Amount $30,600.73 Date 09/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, ROBERT C Employer name SUNY College at Cortland Amount $30,600.39 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIECO, DORIS L Employer name Wheatland-Chili CSD Amount $30,600.38 Date 12/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODGES, MAHIRI D Employer name Dpt Environmental Conservation Amount $30,600.27 Date 12/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEBER, LISA H Employer name Marathon CSD Amount $30,600.21 Date 10/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTT, THOMAS W Employer name Boces-Albany Schenect Schohari Amount $30,600.00 Date 08/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARON, KAREN Employer name Boces-Nassau Sole Sup Dist Amount $30,600.00 Date 02/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSS, SUSAN L Employer name Boces-Nassau Sole Sup Dist Amount $30,600.00 Date 12/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASSOUR, DANA R Employer name Boces-Nassau Sole Sup Dist Amount $30,600.00 Date 05/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name REEVES, STEPHEN J Employer name Onondaga County Amount $30,599.96 Date 02/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREED, LORIE L Employer name City of Cortland Amount $30,599.05 Date 02/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JOSH R Employer name Monroe County Amount $30,599.05 Date 06/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, GABRIEL J Employer name New York State Assembly Amount $30,598.26 Date 01/01/2015 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