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 SMITH, MEGAN A Employer name Albany County Amount $29,859.26 Date 06/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMALZLE, CYNTHIA S Employer name Town of Wawarsing Amount $29,859.10 Date 10/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHREIBER, RONALD R Employer name Broome County Amount $29,859.08 Date 08/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLINE, DENISE M Employer name Livingston County Amount $29,859.00 Date 10/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYTON, DE'JHIER L Employer name Erie County Medical Center Corp. Amount $29,858.89 Date 06/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SVIDRO, JOANN Employer name Catskill CSD Amount $29,858.78 Date 09/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENNIS, MICHAEL J Employer name Moravia CSD Amount $29,858.16 Date 06/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARLOW, SAMUEL J Employer name SUNY Buffalo Amount $29,858.12 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOANETTE, JENNIFER M Employer name St Lawrence County Amount $29,858.02 Date 05/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAUSS, JOSEPH M Employer name Campbell Savona CSD Amount $29,857.33 Date 10/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERNO, DONNA D Employer name Office of General Services Amount $29,857.10 Date 11/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACE, DEBORAH M Employer name SUNY College at Oswego Amount $29,856.88 Date 05/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, RACHEL M Employer name Rush-Henrietta CSD Amount $29,856.65 Date 08/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCHYNSKI, LISA M Employer name Chenango County Amount $29,856.50 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURAD, SUSAN M Employer name Utica City School Dist Amount $29,856.42 Date 06/30/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DAVID W Employer name Boces-Onondaga Cortland Madiso Amount $29,856.25 Date 08/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLARD, EUGENE P Employer name SUNY Buffalo Amount $29,855.52 Date 02/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLIER, MARNIE L Employer name Dalton-Nunda CSD Amount $29,855.40 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAVIN, JACIE M Employer name Village of Hamburg Amount $29,855.15 Date 06/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALBRIDGE, LINDA C Employer name Berne-Knox-Westerlo CSD Amount $29,854.70 Date 02/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOREL, CLAUDIO M Employer name Division of State Police Amount $29,854.68 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LINDER, ROBERT E Employer name Department of Tax & Finance Amount $29,854.40 Date 03/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, TRAVIS P Employer name Five Points Corr Facility Amount $29,854.16 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, NICHOLE A Employer name Avoca CSD Amount $29,853.72 Date 05/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANION, SHARON E Employer name Herkimer County Amount $29,853.62 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKINSON, DENNIS C Employer name Town of Queensbury Amount $29,853.45 Date 05/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name APJOHN, DAWN M Employer name Greene County Amount $29,853.30 Date 12/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOVELLO, DENISE M Employer name Garden City UFSD Amount $29,853.26 Date 10/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TITUS-WOLTERS, JUNE A Employer name Connetquot CSD Amount $29,853.03 Date 01/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUZIEMSKY, CARMEN J Employer name Erie County Amount $29,852.94 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITT, MARGARET M Employer name Boces-Orange Ulster Sup Dist Amount $29,852.45 Date 02/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISNIEWSKI, THOMAS Employer name Inst For Basic Res & Ment Ret Amount $29,852.27 Date 06/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINMANN, MARGARET R Employer name Delaware Academy C S D - Delhi Amount $29,852.20 Date 04/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, JOSHUA P Employer name Department of Tax & Finance Amount $29,852.12 Date 04/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLIS, JAIMEE E Employer name Erie County Medical Center Corp. Amount $29,852.11 Date 02/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWMAN, ANNE L Employer name Sherburne-Earlville CSD Amount $29,851.76 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIRBANKS, SHARON J Employer name Hudson Falls CSD Amount $29,851.74 Date 09/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTUNIAN, EDWARD J Employer name NYS Senate Regular Annual Amount $29,851.70 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STYK, BRIAN A Employer name NYS Senate Regular Annual Amount $29,851.70 Date 01/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAHAN, DIANE M Employer name Shenendehowa CSD Amount $29,851.59 Date 12/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUMAS, DANIEL J Employer name Upstate Correctional Facility Amount $29,851.47 Date 03/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHOOTEN, LORETTA A Employer name Rome City School Dist Amount $29,851.19 Date 10/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITTARI, JOSEPH E Employer name Williamsville CSD Amount $29,851.09 Date 08/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLADY, REGINA M Employer name Smithtown CSD Amount $29,850.15 Date 10/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNIGHT, CHRISTOPHER Employer name New York State Assembly Amount $29,849.69 Date 04/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, LIZAMMA Employer name Rockland County Amount $29,849.63 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, MARIA F Employer name Taconic St Pk And Rec Regn Amount $29,849.59 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOTARY, JEFFREY S Employer name Dept Transportation Reg 2 Amount $29,849.38 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLOSE, KATHLEEN E Employer name Dept Ag & Markets Amount $29,849.32 Date 01/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEACOCK, CATHERINE A Employer name Capital District DDSO Amount $29,848.52 Date 05/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIERO, THOMAS J Employer name Village of Cold Spring Amount $29,848.50 Date 09/14/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HARRIS, CRYSTAL G Employer name Broome DDSO Amount $29,848.48 Date 08/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNLOP, TAMMY L Employer name Berlin CSD Amount $29,848.03 Date 08/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEARLES, KATIE M Employer name Tioga County Amount $29,847.48 Date 11/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MICHELE S Employer name Wyoming County Amount $29,847.15 Date 03/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINK, JOHN K Employer name West Babylon UFSD Amount $29,846.95 Date 06/10/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, TAMMY A Employer name Town of Thompson Amount $29,846.75 Date 09/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORNER, AMBER L Employer name SUNY College Techn Morrisville Amount $29,846.59 Date 12/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBBARD, DONNA E Employer name Monroe County Amount $29,846.41 Date 02/09/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, MARSHA A Employer name Whitehall CSD Amount $29,846.33 Date 09/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGACKI, CHRISTINE A Employer name Depew UFSD Amount $29,846.07 Date 02/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, ANDREW E Employer name SUNY at Stony Brook Hospital Amount $29,845.80 Date 11/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LELONEK, ELAINE M Employer name Orchard Park CSD Amount $29,845.77 Date 06/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELANEY, MARILYN F Employer name Columbia County Amount $29,845.30 Date 05/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, JACLYN A Employer name Sweet Home CSD Amrst&Tonawanda Amount $29,845.01 Date 09/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRICKSON, BARBARA A Employer name Deer Park UFSD Amount $29,844.57 Date 04/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASPER, REBECCA A Employer name New York City Childrens Center Amount $29,844.11 Date 01/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOK, TASHA Employer name Metro New York DDSO Amount $29,844.00 Date 06/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOYLE, RYAN M Employer name Suffolk County Amount $29,844.00 Date 07/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, SANDRA S Employer name Stockbridge CSD Amount $29,843.69 Date 07/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAHR, MICHAEL Employer name SUNY at Stony Brook Hospital Amount $29,843.23 Date 08/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, VIRGINIA L Employer name Greene County Amount $29,843.17 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LUCA, FRANK L Employer name Suffolk County Amount $29,842.97 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, SHAUNA K Employer name Dutchess County Amount $29,842.66 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARFIELD, BARBARA J Employer name Off of The State Comptroller Amount $29,842.36 Date 07/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALMON, NATESHA A Employer name Off of The State Comptroller Amount $29,842.36 Date 05/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, SCHANTA M Employer name Bernard Fineson Dev Center Amount $29,842.27 Date 12/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOR, KENDRA M Employer name Fishkill Corr Facility Amount $29,842.23 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPIRIDILOZZI, THOMAS P Employer name Dept Transportation Reg 2 Amount $29,842.02 Date 05/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINS, TERESA A Employer name Wyoming County Amount $29,842.00 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, ROSEMARIE Employer name Amherst CSD Amount $29,841.79 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LILLIE, PEGGY S Employer name Cornell University Amount $29,841.58 Date 11/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUBSARA, CAROL A Employer name Alden CSD Amount $29,841.14 Date 01/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISENBURN, LAURA J Employer name Boces Madison Oneida Amount $29,841.04 Date 12/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAY, LAURIE L Employer name Andes CSD Amount $29,840.67 Date 10/31/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENOWICH, ANDREW S Employer name Byram Hills CSD at Armonk Amount $29,840.48 Date 09/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZABRETSKY, DAVID Employer name Lockport City School Dist Amount $29,840.44 Date 08/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERINGA, SHAUN M Employer name Vestal CSD Amount $29,840.37 Date 05/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, LISA Employer name Town of Huntington Amount $29,840.25 Date 04/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELLERS, RASHAWN Employer name Children & Family Services Amount $29,840.11 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, MICHAEL J Employer name Town of Hempstead Amount $29,839.76 Date 09/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGORY, CYNTHIA J Employer name Central NY DDSO Amount $29,839.53 Date 07/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVO, CATHERINE Employer name Queens Borough Public Library Amount $29,839.48 Date 04/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIESTE, CHRISTINE B Employer name Orange County Amount $29,838.92 Date 09/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMBROWSKI, MICHELLE Employer name Boces-Erie 1St Sup District Amount $29,838.87 Date 09/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTI, BRIAN J Employer name Albany County Amount $29,838.67 Date 08/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARACCIOLO, NINA Employer name Nassau County Amount $29,838.01 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAMBO, TARA M Employer name Town of Elma Amount $29,837.98 Date 01/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFANGER, ALVIN R, JR Employer name Canandaigua City School Dist Amount $29,837.95 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCO, KEITH J Employer name Village of Lindenhurst Amount $29,837.34 Date 10/15/2002 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