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 PRESTON, DAVID C Employer name Middle Country CSD Amount $29,515.40 Date 07/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, REGINA R Employer name Department of Tax & Finance Amount $29,515.39 Date 03/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEEFER, ANNE E Employer name Lewis County Amount $29,515.06 Date 06/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNHAM, MICHAEL H Employer name Broome County Amount $29,514.96 Date 06/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENARDES, JAMES P Employer name Broome County Amount $29,514.71 Date 08/31/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name STREICHER, WILLIAM G Employer name Wyoming County Amount $29,514.48 Date 01/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CRACKEN, MICHELLE R Employer name Portville CSD Amount $29,514.21 Date 03/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALFONSO, ALEXANDER J Employer name Yonkers City School Dist Amount $29,513.77 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ENANEY, KAREN R Employer name Department of Tax & Finance Amount $29,513.57 Date 04/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, BIBIANO G Employer name Dover UFSD Amount $29,513.57 Date 08/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUDZIARSKI, CODY D Employer name NYS Bridge Authority Amount $29,513.55 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, PATRICIA A Employer name Mid-Hudson Psych Center Amount $29,512.98 Date 12/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, RANDOLPH C Employer name Boces-Onondaga Cortland Madiso Amount $29,512.55 Date 09/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLIFFORD, ORSOLYA D Employer name Rockland Psych Center Children Amount $29,512.18 Date 02/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ANN, MEGAN H Employer name Orleans Co Soil,Water Cons Dist Amount $29,512.02 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIS, ADAM M Employer name Department of Tax & Finance Amount $29,511.75 Date 02/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, CHRISTOPHER J Employer name Department of Tax & Finance Amount $29,511.75 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELANSON, DAVID M Employer name Department of Tax & Finance Amount $29,511.75 Date 01/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDY, GINA Employer name Jamestown City School Dist Amount $29,511.68 Date 10/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIGO, JUDITH Employer name Brooklyn Public Library Amount $29,511.48 Date 03/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMINIC, SANDY L Employer name Northern Adirondack CSD Amount $29,511.45 Date 03/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEGSCH, JEFFERY A Employer name Monroe County Amount $29,511.28 Date 06/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAOLILLO, LYNN M Employer name North Bellmore UFSD Amount $29,510.76 Date 01/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, MELVIN A Employer name Monroe County Amount $29,510.34 Date 11/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACEY, RANDAL J Employer name NYS Power Authority Amount $29,509.81 Date 12/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELPIZZO, MICHELLE A Employer name Long Island Dev Center Amount $29,509.78 Date 02/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEALE, MICHELLE A Employer name SUNY at Stony Brook Hospital Amount $29,509.64 Date 10/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FATA, KENDRA E Employer name Clarkstown CSD Amount $29,509.08 Date 09/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, BROOKE E Employer name Orleans County Amount $29,509.04 Date 11/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALICA, DEBBIE L Employer name Garden City UFSD Amount $29,508.89 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTOG, STEVEN P Employer name Office of General Services Amount $29,508.87 Date 09/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PONTON, ELIZABETH J Employer name Sherburne-Earlville CSD Amount $29,508.87 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, BEVERLEY A Employer name Dept of Financial Services Amount $29,508.77 Date 07/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, KATHLEEN E Employer name Department of Health Amount $29,507.54 Date 10/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, CLAUDIA J Employer name Otsego County Amount $29,507.31 Date 12/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALL, BARBARA Employer name Madison County Amount $29,507.23 Date 08/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELD, BARBARA J Employer name Sherman CSD Amount $29,506.80 Date 07/06/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPPLE, AMANDA L Employer name Canandaigua City School Dist Amount $29,506.78 Date 05/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIRPAK, YVETTE A Employer name Minisink Valley CSD Amount $29,506.74 Date 09/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, LORI M Employer name Town of Newfane Amount $29,506.49 Date 05/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANLEY, COLLEEN M Employer name Troy City School Dist Amount $29,506.43 Date 05/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTA MARIA, JESSICA N Employer name Department of Tax & Finance Amount $29,506.32 Date 05/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE VEA, JOSHUA P Employer name City of Fulton Amount $29,505.63 Date 06/08/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CULLEN, BRANDON K Employer name Montgomery County Amount $29,505.62 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATTEN, BURT J Employer name Warwick Valley CSD Amount $29,505.32 Date 03/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARDUY, RENE Employer name Town of Hempstead Amount $29,505.00 Date 07/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEEMAN, KATIE L Employer name Department of Tax & Finance Amount $29,504.46 Date 02/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, JEFFERY T Employer name Red Creek CSD Amount $29,503.98 Date 08/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABERMAN, KATHRYN S Employer name Senate Special Annual Payroll Amount $29,503.98 Date 12/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, MICHAEL W Employer name Olympic Reg Dev Authority Amount $29,503.37 Date 12/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC QUEENEY, CHRISTINA M Employer name Central NY DDSO Amount $29,503.03 Date 03/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANDISH, GAIL M Employer name Cincinnatus CSD Amount $29,502.99 Date 09/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCZAK, ROBERT J Employer name Erie County Amount $29,502.54 Date 10/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNY, JACKLYN M Employer name NYS Senate Regular Annual Amount $29,501.61 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, ANGELA S Employer name Allegany Limestone CSD Amount $29,501.60 Date 09/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, KIMBERLY A Employer name Rochester Psych Center Amount $29,501.03 Date 09/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, GORDON W Employer name Town of Durham Amount $29,500.84 Date 07/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KAY, WILLIAM J Employer name Div Military & Naval Affairs Amount $29,499.92 Date 05/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOCKWELL, BRAD L Employer name Department of Tax & Finance Amount $29,499.61 Date 09/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST KITTS, MELISA L Employer name New York City Childrens Center Amount $29,499.40 Date 06/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORELLA, ANGELO A Employer name Hudson Corr Facility Amount $29,499.33 Date 05/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGORY, SUSAN H Employer name Oswego County Amount $29,498.88 Date 04/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VICK, JENNIFER A L Employer name Otsego County Amount $29,498.87 Date 05/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CANN, ROBERT J Employer name City of Kingston Amount $29,498.59 Date 03/17/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MASTERS, BARRY L Employer name SUNY Binghamton Amount $29,498.59 Date 09/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGORY, NELSON C, JR Employer name SUNY College at Geneseo Amount $29,498.50 Date 12/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASCARENAS, RYAN T Employer name Essex County Amount $29,498.33 Date 01/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, STEPHEN W Employer name Department of Motor Vehicles Amount $29,497.76 Date 04/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLEROSE, JESSICA Employer name Workers Compensation Board Bd Amount $29,497.76 Date 02/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, ANNETTE Employer name Capital District DDSO Amount $29,497.72 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRUMO, BARBARA J Employer name Utica City School Dist Amount $29,497.00 Date 10/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRETT, KARIN A Employer name Boces-Monroe Amount $29,496.95 Date 09/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, DEBORAH A Employer name Utica City School Dist Amount $29,496.94 Date 11/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORRELLI, JENNA R Employer name Roswell Park Cancer Institute Amount $29,496.85 Date 07/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEAHY, MAGAN S Employer name Oneida County Amount $29,496.73 Date 12/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOSCANO, MARIA Employer name Elmont UFSD Amount $29,496.22 Date 03/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARUOLO, ANTHONY D Employer name Town of Hempstead Amount $29,496.00 Date 06/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name EASTER, ELWOOD L Employer name Monroe County Amount $29,495.99 Date 11/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRYPALUK, KIM M Employer name Rocky Point UFSD Amount $29,495.96 Date 03/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOLLY, TIFFANY L Employer name SUNY Brockport Amount $29,495.96 Date 10/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, NICOLE L Employer name Greater Binghamton Health Center Amount $29,495.93 Date 09/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDERICK, MARISA E Employer name Cornwall CSD Amount $29,495.82 Date 03/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLUM, EDWIN R Employer name Pine Plains CSD Amount $29,495.42 Date 12/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, DEBORAH L Employer name Herkimer County Amount $29,495.39 Date 01/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, JAMES A Employer name Churchville-Chili CSD Amount $29,495.28 Date 09/10/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONEY, DAWN M Employer name Saugerties CSD Amount $29,495.13 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCHAND, KAREN M Employer name Rush-Henrietta CSD Amount $29,494.97 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMPTER, SCOTT A Employer name Department of Civil Service Amount $29,494.89 Date 08/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEST, SHERRY A Employer name Rensselaer County Amount $29,494.85 Date 09/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSIANO, GUY A Employer name Oakfield-Alabama CSD Amount $29,494.76 Date 09/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANCOES, LAURA L Employer name Boces-Clint Essx Warr Wash'Ton Amount $29,494.10 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, SALLY A Employer name Bethlehem CSD Amount $29,494.08 Date 01/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTZ, CHRISTOPHER J Employer name Village of Carthage Amount $29,493.64 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, CRAIG M Employer name Department of Tax & Finance Amount $29,493.52 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARGULIS, MATTHEW N Employer name City of Peekskill Amount $29,493.31 Date 10/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANCOR, JUANITA L Employer name Harrisville CSD Amount $29,492.98 Date 03/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATELLA, MICHAEL R Employer name Oneida County Amount $29,492.74 Date 12/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUCH, MARGARET L Employer name Cheektowaga-Maryvale UFSD Amount $29,492.62 Date 05/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIDALL, SARAH J Employer name Wyoming County Amount $29,492.48 Date 08/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYNDER-GILLES, MIRIAM F Employer name New York City Childrens Center Amount $29,492.21 Date 11/13/2014 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