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 TSENG, TYLER Employer name Metropolitan Trans Authority Amount $30,598.23 Date 06/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEAVITT, AURELIA M Employer name Erie County Amount $30,598.05 Date 05/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name OHANIAN, KATHLEEN F Employer name Deer Park UFSD Amount $30,597.98 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, JACQUELINE C Employer name Long Island Dev Center Amount $30,597.80 Date 08/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULLIPHER, LACY J Employer name Dept Health - Veterans Home Amount $30,597.58 Date 04/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALLWOOD, IVY L Employer name Erie County Medical Center Corp. Amount $30,597.54 Date 05/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, KELLIE A Employer name Rensselaer County Amount $30,597.26 Date 07/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELASQUEZ, MARIO Employer name Suffolk County Amount $30,597.00 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATER, RENAY M Employer name Capital District DDSO Amount $30,596.90 Date 07/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGHTMIER, TAMMY L Employer name Utica City School Dist Amount $30,596.64 Date 12/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TITUS, VICTORIA E Employer name Ontario County Amount $30,596.31 Date 08/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE STEFANO, CYNTHIA L Employer name Workers Compensation Board Bd Amount $30,596.15 Date 10/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, SHANNON M Employer name Cortland County Amount $30,596.09 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIDDLE, MICHELE M Employer name Cayuga County Amount $30,595.84 Date 11/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMERMUTH, KEITH B Employer name Berne-Knox-Westerlo CSD Amount $30,595.67 Date 08/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name UELTSCHI, CRAIG H Employer name Holland Patent CSD Amount $30,595.60 Date 11/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, JACLYN S Employer name NYS Office People Devel Disab Amount $30,595.36 Date 11/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMINGUEZ, MARLENE T Employer name Delaware County Amount $30,595.21 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARVINCHAK, SUSAN M Employer name Thruway Authority Amount $30,595.14 Date 09/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, KAREN Y Employer name Orange County Amount $30,594.85 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JESSICA L, MS Employer name Jefferson County Amount $30,594.24 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'GARRO, PETER A, JR Employer name Central NY DDSO Amount $30,593.75 Date 04/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSS, SAMANTHA E Employer name Northport E Northport Pub Lib Amount $30,593.51 Date 06/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEGLEY, DAVID C Employer name Cayuga County Amount $30,593.16 Date 08/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEE, THOMAS J Employer name Thruway Authority Amount $30,593.11 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONACO, MARIA Employer name Miller Place UFSD Amount $30,592.61 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBILLARD, DONALD B Employer name Capital District Otb Corp. Amount $30,591.26 Date 10/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESS, MICHAEL D Employer name SUNY College Technology Alfred Amount $30,591.08 Date 08/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIMMER, NADINE M Employer name Dept Labor - Manpower Amount $30,590.50 Date 11/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, RUTH A Employer name Broome County Amount $30,590.36 Date 04/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAY, DAWN M Employer name Boces-Orleans Niagara Amount $30,590.32 Date 04/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUBE, JOSH J Employer name City of Plattsburgh Amount $30,590.24 Date 06/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWLOR, LORRI M Employer name Central NY DDSO Amount $30,589.83 Date 10/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRUMSTA, DOMINICK F Employer name Boces-Erie 1St Sup District Amount $30,589.28 Date 10/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNER, SUZANNE R Employer name Erie County Amount $30,589.21 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOROWITZ, RICHARD I Employer name Suffolk County Amount $30,589.20 Date 12/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORRIGAN, ROBERT S Employer name Mohawk Valley Psych Center Amount $30,589.12 Date 03/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNARD, DENISE C Employer name Dept Labor - Manpower Amount $30,588.88 Date 11/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLUECK-STOCK, JERYL Employer name Hendrick Hudson CSD-Cortlandt Amount $30,588.87 Date 10/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, DANIELLE M Employer name Genesee County Amount $30,588.79 Date 01/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, THOMAS J Employer name SUNY Brockport Amount $30,588.74 Date 11/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVEREESE, VICKI J Employer name Boces-Herkimer Fulton Hamilton Amount $30,588.47 Date 09/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, FRANCIS W Employer name Amityville UFSD Amount $30,588.03 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWLAND, ROSAMARIA Employer name Town of Greenfield Amount $30,587.85 Date 09/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUIR, DONNA L Employer name Stillwater CSD Amount $30,587.78 Date 09/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTLEY, CYNTHIA D Employer name Monroe County Amount $30,587.67 Date 02/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIU, BIAO Employer name Health Research Inc Amount $30,587.63 Date 02/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTZELL, DANIEL D Employer name Victor CSD Amount $30,587.25 Date 03/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNELLY, JAMI A Employer name Orange County Amount $30,586.80 Date 02/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, GEORGIA Employer name Department of Motor Vehicles Amount $30,586.74 Date 06/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI RAGO, WILLIAM S Employer name Town of Mount Kisco Amount $30,586.46 Date 08/31/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINSEY, TIMOTHY P Employer name Dundee CSD Amount $30,586.32 Date 09/16/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, EMILY S Employer name Brooklyn Public Library Amount $30,585.97 Date 08/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, GEORGIANNA N Employer name Education Department Amount $30,585.94 Date 03/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOEHLERT, MAUREEN G Employer name Oneida County Amount $30,585.49 Date 02/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, ELAINE A Employer name Erie County Amount $30,585.39 Date 04/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, ASHLEIGH M Employer name Utica City School Dist Amount $30,585.30 Date 01/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEKSANDROWICZ, DIANE C Employer name NYS Community Supervision Amount $30,585.06 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOBEL, SHARON R Employer name Greenwich CSD Amount $30,584.97 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERSON, JENNY L Employer name Oneida Herkimer Sol Wst Mg Aut Amount $30,584.73 Date 02/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENCH, KATHY J Employer name Norwood-Norfolk CSD Amount $30,584.45 Date 01/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPUTO, JOHN V Employer name City of Buffalo Amount $30,584.34 Date 10/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOEBELE, RICHARD P, JR Employer name Dept of Financial Services Amount $30,583.35 Date 06/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOPER, JOSEPH W Employer name SUNY College at Potsdam Amount $30,583.28 Date 01/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, DA'NAY L Employer name Yonkers City School Dist Amount $30,583.26 Date 09/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNE, KEVIN M Employer name SUNY Buffalo Amount $30,582.82 Date 12/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLINGBAUGH, DONALD E, II Employer name SUNY Buffalo Amount $30,582.82 Date 12/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERMAN, JODI Employer name Boces-Nassau Sole Sup Dist Amount $30,582.58 Date 09/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWDEY, BECKY J Employer name SUNY College Technology Alfred Amount $30,582.46 Date 01/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, DANIEL R Employer name SUNY Brockport Amount $30,582.34 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZURLO, KIM A Employer name Rensselaer County Amount $30,582.04 Date 03/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, CHRISTINE A Employer name Rensselaer County Amount $30,582.01 Date 10/12/1967 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERANTOZZI, DEBRA S Employer name Millbrook CSD Amount $30,581.94 Date 02/11/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARIGLIANO, WALTER F Employer name Town of Neversink Amount $30,581.76 Date 02/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTE, MARY E Employer name Town of Massena Amount $30,581.72 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZELEGA, TED P Employer name SUNY Binghamton Amount $30,581.68 Date 04/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERTERAMO, MICHAEL L Employer name Schenectady County Amount $30,581.67 Date 01/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELKEY, FRANCIS D Employer name Crandall Library Amount $30,581.59 Date 08/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERETT, JEREMY J Employer name Erie County Amount $30,581.08 Date 04/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, WILLIAM D Employer name SUNY College at Oswego Amount $30,580.94 Date 10/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGIBBONS, PAMELA A Employer name HSC at Syracuse-Hospital Amount $30,580.63 Date 05/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, KRISTINA Employer name Wyoming County Amount $30,580.28 Date 08/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRECK, LEE A Employer name Dept Health - Veterans Home Amount $30,580.08 Date 04/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAFFEI, PAULA A Employer name Yonkers City School Dist Amount $30,579.87 Date 03/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERSON, ALEX A Employer name Town of Birdsall Amount $30,579.72 Date 03/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTTER, KAREN A Employer name Town of Marcellus Amount $30,579.51 Date 04/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, TAMMY Employer name Herkimer County Amount $30,579.38 Date 09/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUE, DEBORAH Employer name SUNY Brockport Amount $30,578.88 Date 11/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, BRYAN J Employer name Dept Corrections Trainee Pr Amount $30,578.81 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENIK, JAMES M, JR Employer name SUNY College at Oneonta Amount $30,578.81 Date 08/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEMIEC, KENNETH J Employer name Boces-Oneida Herkimer Madison Amount $30,578.61 Date 11/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISNESKI, JANET G Employer name Westhill CSD Amount $30,578.56 Date 11/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINCHIN, PATRICIA P Employer name Third Jud Dept - Nonjudicial Amount $30,578.08 Date 08/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name OUTLAW, MC KINLEY D Employer name Wyandanch UFSD Amount $30,578.03 Date 03/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAHAGAN, THOMAS P Employer name Brockport CSD Amount $30,577.88 Date 03/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAJEWSKI, KAREN S Employer name Washington County Amount $30,577.54 Date 09/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRAN, PRISCILLA A Employer name City of Yonkers Amount $30,577.40 Date 07/31/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TONDREAU, GUERINO Employer name Hudson Valley DDSO Amount $30,577.37 Date 04/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, MARILYN M Employer name Syracuse City School Dist Amount $30,577.11 Date 05/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANIANO, JOHN J Employer name Catskill CSD Amount $30,576.91 Date 09/04/2007 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