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 HARRIS, KARRI A Employer name Herkimer County Amount $30,515.52 Date 01/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SGAGLIONE, SUSAN Employer name Boces Suffolk 2Nd Sup Dist Amount $30,515.24 Date 10/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, JACK A Employer name Fulton City School Dist Amount $30,515.17 Date 06/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CAULLEY, REBECCA S Employer name Central NY DDSO Amount $30,515.06 Date 08/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name APUZZO, DENISE Employer name Rockland County Amount $30,514.96 Date 12/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROS, JAY M Employer name Broome County Amount $30,514.61 Date 08/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMIGIEL, CONSTANCE C Employer name Erie County Medical Center Corp. Amount $30,514.25 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, COLLIE B Employer name New York Public Library Amount $30,514.06 Date 12/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, ROHAN C Employer name Veterans Home at Montrose Amount $30,512.47 Date 08/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARAGEORGOS, DIAMANTO Employer name Jericho UFSD Amount $30,512.29 Date 09/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELIE PRASS, ERICA N Employer name New York State Assembly Amount $30,512.04 Date 11/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMO, DEREK M Employer name Oswego City School Dist Amount $30,512.00 Date 03/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIMENEZ, CYNTHIA S Employer name Oswego City School Dist Amount $30,512.00 Date 05/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUGHLIN, TROY A Employer name Oswego City School Dist Amount $30,512.00 Date 05/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, GABRIELLE A Employer name City of Troy Amount $30,511.75 Date 07/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOCKSCHLAEDER, CRYSTAL R Employer name NYS School For The Blind Amount $30,510.60 Date 06/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAN, KENNETH C Employer name Dept Transportation Region 9 Amount $30,510.48 Date 12/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEVERETT, NANCY L Employer name Clinton County Amount $30,510.34 Date 06/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEGARELLI, ANGELO Employer name SUNY College at Geneseo Amount $30,510.27 Date 08/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPLAIN, JEREMY M Employer name Town of Fishkill Amount $30,510.00 Date 01/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, JESSICA M Employer name Suffolk County Amount $30,509.50 Date 05/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUJSCE, NICOLAS S Employer name Suffolk County Amount $30,509.50 Date 06/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, DUSTIN C Employer name North Rose-Wolcott CSD Amount $30,509.21 Date 11/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, WENDY S Employer name Onondaga County Amount $30,508.57 Date 03/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZADOORIAN, CYNTHIA A Employer name Lansingburgh CSD at Troy Amount $30,508.46 Date 09/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKOK, DERRICK S Employer name Moriah CSD Amount $30,508.39 Date 07/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEHR, CHRISTOPHER R Employer name Oneida County Amount $30,508.35 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, WAYNE E Employer name Pavilion CSD Amount $30,508.33 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELDS, YUSOF N Employer name SUNY College Techn Farmingdale Amount $30,507.92 Date 03/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SOCIO, KIMBERLY A Employer name Orange County Amount $30,507.69 Date 08/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENZO, DIANA D Employer name Broome County Amount $30,507.42 Date 04/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES-CLYNE, ANDREA I Employer name Mid York Library System Amount $30,506.98 Date 01/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELITA, JAMES P Employer name Town of Guilderland Amount $30,506.64 Date 01/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTGOMERY, MARCUS W Employer name Town of Guilderland Amount $30,506.64 Date 01/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBB, TRACY K Employer name Off of The State Comptroller Amount $30,506.51 Date 12/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCIEER, TANYA J Employer name Wayne CSD Amount $30,506.28 Date 12/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PONTON, KAREN A Employer name Bellmore-Merrick CSD Amount $30,506.12 Date 08/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENT, LARRY J Employer name Ellicottville CSD Amount $30,505.80 Date 09/29/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLAISTER, CHRISTOPHER J Employer name HSC at Syracuse-Hospital Amount $30,505.77 Date 07/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name THREATT, JOSEPH A Employer name Albany City School Dist Amount $30,505.50 Date 01/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZOGARIA, MELANIE A Employer name Erie County Medical Center Corp. Amount $30,505.25 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, GARY A Employer name New Rochelle City School Dist Amount $30,505.20 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, JANELLE A Employer name Erie County Amount $30,505.09 Date 12/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSS-WILKOLASKI, ALEXANDRA G Employer name Children & Family Services Amount $30,505.06 Date 12/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYER, CARRIE M Employer name Union-Endicott CSD Amount $30,504.90 Date 05/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLUKEY, DEBORAH S Employer name City of Gloversville Amount $30,504.55 Date 04/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER-KEENAN, MICHELE Employer name Wyoming County Amount $30,504.51 Date 05/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARTURI, PAULA M Employer name Half Hollow Hills CSD Amount $30,504.11 Date 04/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, PATRICIA A Employer name Mamaroneck UFSD Amount $30,504.01 Date 11/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEARS, JANE W Employer name Temporary & Disability Assist Amount $30,503.91 Date 09/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, NEIL G Employer name Senate Special Annual Payroll Amount $30,503.86 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTY, MARQUETTA K Employer name St Lawrence County Amount $30,503.72 Date 08/31/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARK, DAVID J Employer name St Lawrence County Amount $30,503.72 Date 08/31/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, WENDI I Employer name Nassau County Amount $30,503.59 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GMORA, EVAN A Employer name Town of Islip Amount $30,503.36 Date 03/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUSAMAN, LYNN M Employer name Boces Erie Chautauqua Cattarau Amount $30,502.93 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, LAKESHA T Employer name HSC at Syracuse-Hospital Amount $30,502.64 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHILSON, DEBRA L Employer name SUNY Coll Ceramics Alfred Univ Amount $30,502.57 Date 01/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, PATRICIA A Employer name Fulton County Amount $30,502.35 Date 07/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZANGHI, CYNTHIA ECCLESTON Employer name Letchworth CSD at Gainesville Amount $30,502.25 Date 09/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLANCY, PATRICK J Employer name Office For Technology Amount $30,502.08 Date 07/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARGAN, TRACY M Employer name N Tonawanda City School Dist Amount $30,501.74 Date 06/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAMER, DANIELLE F Employer name Gloversville City School Dist Amount $30,501.58 Date 03/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMPSON, MADELINE E Employer name Montgomery County Amount $30,501.31 Date 02/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEESON, RICKY J Employer name Indian River CSD Amount $30,501.19 Date 11/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELOQUIN, CHRISTOPHER K Employer name Niagara County Amount $30,500.75 Date 08/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYSZCZARZ, BRITTANY N Employer name Central NY DDSO Amount $30,500.72 Date 04/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTEYS, DENISE L Employer name Town of Hartford Amount $30,500.37 Date 06/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENSEN, SAMANTHA L Employer name Boces-Monroe Amount $30,500.04 Date 12/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLA, MARY JO Employer name Village of Pt Washington North Amount $30,500.00 Date 04/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RASUL, GULAM Employer name Dept of Financial Services Amount $30,499.44 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCKMAN, EDWARD J Employer name Village of Penn Yan Amount $30,499.32 Date 04/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVELLI, VINCENT A Employer name SUNY College at Purchase Amount $30,499.21 Date 02/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEUER, KATHLEEN M Employer name Harborfields CSD of Greenlawn Amount $30,498.51 Date 08/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXIE, DESMOND G Employer name Onondaga County Amount $30,498.37 Date 10/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, BRENDA L Employer name Forestville CSD Amount $30,498.16 Date 11/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HETHERINGTON, MAUREEN A Employer name Brockport CSD Amount $30,497.81 Date 03/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN NESS, MICHAEL P Employer name Department of Tax & Finance Amount $30,497.50 Date 04/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name YUDLOWITZ, SARAH D Employer name HSC at Brooklyn-Hospital Amount $30,497.50 Date 05/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUMIA, CATHERINE A Employer name Greece CSD Amount $30,497.26 Date 09/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, RACHAEL M Employer name Coxsackie Corr Facility Amount $30,496.99 Date 07/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARCO, THERESA Employer name Boces-Nassau Sole Sup Dist Amount $30,496.78 Date 05/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZYBALA, JAKUB Employer name Bernard Fineson Dev Center Amount $30,496.76 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARMA, SARITA Employer name SUNY Stony Brook Amount $30,496.75 Date 01/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CHRISTOPHER S Employer name Town of Georgetown Amount $30,496.47 Date 05/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIEST, PATRICIA L Employer name Saratoga Springs City Sch Dist Amount $30,496.37 Date 04/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANTON, ELIZABETH F Employer name Portville CSD Amount $30,496.20 Date 09/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERERRI, THOMAS M Employer name Gorham Middlesex CSD Amount $30,495.69 Date 10/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDOLINA, DEBORAH J Employer name Gowanda Correctional Facility Amount $30,495.69 Date 10/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABER, PAMELA B Employer name Town of East Hampton Amount $30,495.36 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'ROURKE, SARA R Employer name Freeport UFSD Amount $30,495.15 Date 05/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURTHA, JULIE A Employer name Western New York DDSO Amount $30,495.13 Date 03/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DANIEL, REBECCA L Employer name Gowanda Correctional Facility Amount $30,495.10 Date 10/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORIO, JEAN C Employer name West Babylon UFSD Amount $30,494.60 Date 09/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSIE, BRANDI A Employer name Lewis County Amount $30,494.50 Date 07/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYLER, ELIZABETH R Employer name Naples CSD Amount $30,493.86 Date 03/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONROY, TIMOTHY M Employer name Division of State Police Amount $30,493.46 Date 10/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, SUKEMA D Employer name City of Syracuse Amount $30,492.46 Date 04/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURMASTER, ROBERT H, III Employer name Oneida County Amount $30,492.46 Date 06/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANNER-LUNDY, SHERYL A Employer name 10Th Jd Nassau Nonjudicial Amount $30,492.15 Date 05/29/1996 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