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 BUDD, STEFANIE M Employer name Middletown City School Dist Amount $29,998.35 Date 07/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAGGLE, ANTOINETTE E Employer name Albany County Amount $29,998.33 Date 11/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SHARON L Employer name Averill Park CSD Amount $29,998.29 Date 03/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURVIS, DIANE R Employer name SUNY College at Cortland Amount $29,998.06 Date 11/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, KASEY M Employer name Averill Park CSD Amount $29,997.45 Date 11/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTOON, TAMMY L Employer name Seneca County Amount $29,996.71 Date 09/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOOMBS, MOLLY E Employer name Seneca County Amount $29,996.71 Date 06/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEGUIN, KEVIN C Employer name Olympic Reg Dev Authority Amount $29,996.51 Date 01/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARPE, SHELLEY A Employer name Churchville-Chili CSD Amount $29,996.01 Date 12/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTFORT, MICHAEL P, JR Employer name Monroe County Amount $29,995.78 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, JANE E Employer name Dutchess County Amount $29,995.50 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARSENAULT, JENNA M Employer name Broome County Amount $29,994.96 Date 11/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, JENNIFER F Employer name Off of The State Comptroller Amount $29,994.68 Date 01/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, IANTHIA E Employer name Groveland Corr Facility Amount $29,994.62 Date 05/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name POORE, SARAH L Employer name St Lawrence County Amount $29,994.46 Date 07/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAYS, ROMIE L Employer name City of Syracuse Amount $29,994.36 Date 05/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TISS, SHAUN M Employer name Onondaga County Amount $29,994.05 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALLADINO, RENEE E Employer name Jamesville De Witt CSD Amount $29,993.91 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILI, JAMES C, II Employer name Caledonia-Mumford CSD Amount $29,993.88 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONGER, DEANNA M Employer name Oneida County Amount $29,993.26 Date 03/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHORR, JUNE E Employer name Rye City School Dist Amount $29,993.02 Date 09/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRO, JENNIE E Employer name Central NY DDSO Amount $29,992.56 Date 06/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUNDLE, LINDA J Employer name Otsego County Amount $29,992.29 Date 11/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLERSHON, JEAN A Employer name Northport East Northport UFSD Amount $29,992.00 Date 12/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVILA-PIETRI, SANDRA M Employer name Woodbourne Corr Facility Amount $29,992.00 Date 01/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURTON, CHRISTINE A Employer name Andover CSD Amount $29,991.75 Date 01/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLETTA, APRIL L Employer name Herkimer County Amount $29,991.59 Date 11/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMES, SARAH J Employer name New York State Assembly Amount $29,990.72 Date 05/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOCKLER, RICHARD L Employer name Beacon City School Dist Amount $29,990.65 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSETTI, SILVANA Employer name Monroe County Amount $29,990.54 Date 03/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROUSE, MARY ANN Employer name Monroe County Amount $29,990.54 Date 11/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESCOD, RYAN J Employer name Monroe County Amount $29,990.52 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANSONE, STACY A Employer name Monroe County Amount $29,990.48 Date 10/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIS, KELLI E Employer name Averill Park CSD Amount $29,990.43 Date 09/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRICKX, ELLEN P Employer name Westchester County Amount $29,990.34 Date 03/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUSALIS, JOSEPH T Employer name SUNY at Stony Brook Hospital Amount $29,989.99 Date 11/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, WENDY E Employer name Nassau County Amount $29,989.89 Date 11/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORES, MARISELA A Employer name Salamanca City School Dist Amount $29,989.75 Date 10/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, CHRISTINE L Employer name Waterloo CSD Amount $29,989.40 Date 12/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILIBERTO, AIMEE M Employer name Department of Tax & Finance Amount $29,989.24 Date 04/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, CHRISTOPHER G Employer name Schuylerville CSD Amount $29,989.23 Date 05/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAKER, WAEL M Employer name Town of Huntington Amount $29,988.78 Date 07/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name YEVSEYEVA, IRINA N Employer name West Genesee CSD Amount $29,988.44 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENYON, DAMON G Employer name Thousand Island CSD Amount $29,988.43 Date 01/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOHRBERG, LISA C Employer name East Irondequoit CSD Amount $29,988.25 Date 12/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KABELKA, BRIAN R Employer name Boces-Nassau Sole Sup Dist Amount $29,988.00 Date 09/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, ROBERT L Employer name South Country CSD - Brookhaven Amount $29,988.00 Date 09/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARTLAND, STEVEN Employer name Town of Hempstead Amount $29,988.00 Date 03/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STATTEL, MAUREEN A Employer name Elmont UFSD Amount $29,987.76 Date 03/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARR, NORA A Employer name Boces-Tompkins Seneca Tioga Amount $29,987.38 Date 02/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAJEWSKI, MICHAEL D Employer name SUNY Buffalo Amount $29,987.24 Date 05/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSETT, CODY J Employer name SUNY College Techn Morrisville Amount $29,987.06 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSTE, SARA J Employer name Cornell University Amount $29,986.99 Date 08/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TETA, ROBERTA M Employer name Schenectady City School Dist Amount $29,986.79 Date 09/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SVEC, JANET M Employer name Shenendehowa CSD Amount $29,986.13 Date 03/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name OPURA, LOU M Employer name Albany County Amount $29,985.66 Date 04/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTTER, KEVIN L Employer name City of Schenectady Amount $29,985.33 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOBASCIO, MARIA Employer name Elmont UFSD Amount $29,985.26 Date 10/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHORT, ARTHUR B Employer name Town of Andes Amount $29,984.86 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANNATELLI, JOSEPH M, JR Employer name Boces-Oneida Herkimer Madison Amount $29,984.74 Date 08/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, WILLIAM A Employer name Ogdensburg City School Dist Amount $29,984.50 Date 05/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name METOTT, RYAN W Employer name Rome City School Dist Amount $29,984.27 Date 10/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIERES, KEVIN J Employer name Town of Callicoon Amount $29,984.20 Date 07/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALCERZAK, ASHLEY L Employer name Erie County Medical Center Corp. Amount $29,983.56 Date 03/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, LINDA Employer name Edgemont UFSD at Greenburgh Amount $29,983.43 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSSGRABER, CAMILLA B Employer name Rochester City School Dist Amount $29,982.83 Date 03/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'TOOLE, JUDITH A Employer name Schenectady City School Dist Amount $29,982.45 Date 10/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEPPLER, TIMOTHY D Employer name Honeoye Falls-Lima CSD Amount $29,982.19 Date 01/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, CLAUDIO G Employer name Department of Tax & Finance Amount $29,981.98 Date 02/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARCOMB, STACEY M Employer name Washington County Amount $29,981.49 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC ENTEE, JOSEPH D Employer name Village of Suffern Amount $29,981.22 Date 06/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEATY, RANDY Employer name Greece CSD Amount $29,981.17 Date 03/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIGGINS, JONATHAN B Employer name SUNY Albany Amount $29,980.86 Date 10/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLMANOVSKIY, RUSLAN Employer name SUNY College Techn Farmingdale Amount $29,980.76 Date 01/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, MATHEW J Employer name Syracuse City School Dist Amount $29,980.76 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, CYNTHIA Employer name Baldwin Public Library Amount $29,980.75 Date 07/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMMEL, BARBARA R Employer name Suffolk County Amount $29,980.68 Date 09/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUJARSKI, WILLIAM C Employer name Village of Cold Spring Amount $29,980.54 Date 07/15/1981 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REDMAN, ANASTASIA E Employer name Town of Saugerties Amount $29,980.00 Date 04/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASIER, ALICIA L Employer name Roswell Park Cancer Institute Amount $29,979.59 Date 01/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, JEANIE M Employer name Erie County Medical Center Corp. Amount $29,979.07 Date 05/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, TERESA L Employer name Monroe County Amount $29,978.96 Date 02/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENT, KAREN A Employer name Genesee County Amount $29,978.00 Date 03/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUINNESS, BARBARA Employer name Nanuet UFSD Amount $29,977.99 Date 11/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAHN, ROBERT T Employer name Division of State Police Amount $29,977.71 Date 10/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, JANE A Employer name Village of Scarsdale Amount $29,977.57 Date 03/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANO, EVA Employer name Nassau Otb Corp. Amount $29,977.50 Date 09/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name EASLEY, RONALD E, JR Employer name Broome County Amount $29,977.45 Date 08/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE, HOA T Employer name Kingsboro Psych Center Amount $29,977.00 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINHARDT, MICHAEL M Employer name Kingsboro Psych Center Amount $29,977.00 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINSELL, VICTORIA C Employer name Kirby Forensic Psych Center Amount $29,977.00 Date 07/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAIPA, WALTER E Employer name East Marion Fire District Amount $29,976.69 Date 01/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, YVONNE M Employer name Office For Technology Amount $29,976.58 Date 02/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOTH, STEVEN L Employer name NYC Criminal Court Amount $29,976.56 Date 01/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, LEE C, II Employer name Oswego City School Dist Amount $29,976.33 Date 05/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMER, CAITLIN M Employer name SUNY Central Admin Amount $29,976.31 Date 06/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTRONARDI, DANIEL D Employer name Greater Binghamton Health Center Amount $29,975.68 Date 02/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVERT, LAUREEN E Employer name Broome County Amount $29,975.43 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAYMAN, VERA L Employer name Tioga County Amount $29,975.09 Date 09/28/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERICSEN, BRITTANY L Employer name Department of Law Amount $29,974.32 Date 11/06/2014 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