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 GEORGE, BERTRAM Employer name City of Newburgh Amount $27,984.33 Date 12/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHALEY, DESIREE L Employer name Averill Park CSD Amount $27,983.81 Date 09/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, FRANCKEL Employer name Rockland County Amount $27,983.52 Date 04/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, JACK L, JR Employer name Dept Transportation Reg 2 Amount $27,983.16 Date 01/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWYER, MEGAN T Employer name Office Parks,Rec & Hist Pres Amount $27,983.16 Date 09/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDIS, COLLEEN A Employer name Phelps Clifton Springs CSD Amount $27,982.60 Date 05/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYLE, BONNIE L Employer name Queensbury UFSD Amount $27,982.40 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLISON, DEBORAH A Employer name Naples CSD Amount $27,982.25 Date 01/25/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERIO, PATRICIA A Employer name Boces Madison Oneida Amount $27,981.75 Date 07/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEBELL, MEREDITH R Employer name Schenectady County Amount $27,981.57 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, JOANTHAN M Employer name SUNY College at Plattsburgh Amount $27,981.16 Date 05/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAGUE, DIEGO Employer name Liverpool CSD Amount $27,981.08 Date 12/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCNABB, SHANE M Employer name City of Kingston Amount $27,980.87 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name REPINECZ, GERLINDE U Employer name Vestal CSD Amount $27,980.20 Date 03/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLACK, MARC Employer name Oceanside Fire District Amount $27,980.00 Date 08/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUCKS, CHARLES E Employer name Town of De Peyster Amount $27,980.00 Date 10/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAHN, LESLIE G Employer name Andover CSD Amount $27,979.55 Date 03/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORT, LYNNE J Employer name Office Parks,Rec & Hist Pres Amount $27,978.55 Date 07/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUC, CATHY S Employer name Wayne County Amount $27,978.53 Date 11/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEMIS, KRISTIE G Employer name James Prendergast Library Amount $27,978.30 Date 01/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRISLEY, MARY Employer name Western New York DDSO Amount $27,977.78 Date 08/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, SHANNON E Employer name SUNY Buffalo Amount $27,976.87 Date 10/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMERICK, RONALD J Employer name Guilderland CSD Amount $27,976.72 Date 06/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAGOON, BERNADETTE Employer name Chateaugay CSD Amount $27,976.20 Date 09/14/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, BILLY J, JR Employer name City of Utica Amount $27,976.11 Date 04/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENDY, DONNA R Employer name Village of Hunter Amount $27,976.00 Date 06/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHASE, SUSAN A Employer name Schenevus CSD Amount $27,975.81 Date 07/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINSTON, STANLEY W Employer name Oneida County Amount $27,975.16 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDICK, MELISSA A Employer name Oswego County Amount $27,975.15 Date 01/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTES, HAROLD J Employer name Town of Smithville Amount $27,974.70 Date 12/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNARD, SHERRAD L, JR Employer name City of Buffalo Amount $27,974.61 Date 10/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNNEY-GRIFFITHS, MARY Employer name Rome City School Dist Amount $27,974.58 Date 06/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAUDOIN, DANNY W Employer name Norwood-Norfolk CSD Amount $27,974.30 Date 05/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, DIANE Employer name East Islip UFSD Amount $27,973.85 Date 05/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINKS, FLORENCE J Employer name Guilderland CSD Amount $27,973.59 Date 12/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERNIGLIA, ANNE M Employer name Nassau County Amount $27,973.03 Date 06/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRATY, WILLIAM O, III Employer name Kingston Housing Authority Amount $27,972.09 Date 05/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASTONE, LORRAINE S Employer name Mount Pleasant CSD Amount $27,971.93 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLSWORTH, DIANE L Employer name Kingston Housing Authority Amount $27,971.86 Date 10/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAYTON, EDDIE, JR Employer name Riverhead CSD Amount $27,971.78 Date 05/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name YULIANO, NINA M Employer name State Insurance Fund-Admin Amount $27,971.58 Date 02/23/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOULD, LYNN A Employer name Long Island Dev Center Amount $27,971.14 Date 08/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOCK, KHYRSTAL L Employer name Broome DDSO Amount $27,970.85 Date 07/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASILLO, RALPH J, JR Employer name Phoenix CSD Amount $27,970.65 Date 08/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYNES, WILLIAM P Employer name SUNY College at Geneseo Amount $27,970.58 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARD, ELAINE E Employer name Chenango Valley CSD Amount $27,970.45 Date 04/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUEY, SHOMARI K Employer name Ulster Correction Facility Amount $27,970.45 Date 09/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGER, HEIDI A Employer name Wyoming County Amount $27,969.58 Date 11/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTNAM, JULIE A Employer name Mid-State Corr Facility Amount $27,969.54 Date 10/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENS, KATHERINE Y Employer name Genesee County Amount $27,969.24 Date 11/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHIPPLE, CARRIE K Employer name Office of Mental Health Amount $27,968.87 Date 10/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, KIMBERLEY T Employer name Div Housing & Community Renewl Amount $27,968.43 Date 03/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERANGER, PATRICIA V Employer name Valley CSD at Montgomery Amount $27,967.74 Date 12/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODS, HERBERT D Employer name SUNY College Techn Farmingdale Amount $27,967.66 Date 04/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOWANS, DAVID R Employer name Town of Montgomery Amount $27,966.94 Date 09/23/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BAIA, GRETCHEN T Employer name Montgomery County Amount $27,966.65 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALZLER, LINDA L Employer name Yorkshire Pioneer CSD Amount $27,966.53 Date 08/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTAGENA, DINA E Employer name Huntington UFSD #3 Amount $27,966.40 Date 10/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGE-CANNONIER, PATTI Employer name Sullivan Corr Facility Amount $27,966.38 Date 04/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTANA, EMETERIA Employer name Rush-Henrietta CSD Amount $27,965.80 Date 09/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRUM, DE LISA L Employer name Cornell University Amount $27,965.72 Date 06/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEAGER, DAVID M Employer name Town of Rose Amount $27,965.58 Date 01/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BARRY S Employer name Office of Mental Health Amount $27,964.77 Date 01/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWES, RYAN M Employer name Boces-Orleans Niagara Amount $27,964.34 Date 11/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAINE, MATTHEW J Employer name Broome County Amount $27,964.03 Date 06/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLAPPAY, GINA M Employer name Oceanside UFSD Amount $27,964.01 Date 08/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARENA, DIANE L Employer name Town of Richmond Amount $27,963.95 Date 11/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAFT, GARY L, JR Employer name Marcy Correctional Facility Amount $27,963.87 Date 04/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEILIG, SARAH J Employer name Marcy Correctional Facility Amount $27,963.87 Date 04/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOAG, KRISTINE J Employer name Marcy Correctional Facility Amount $27,963.87 Date 07/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, JENIFER L Employer name Marcy Correctional Facility Amount $27,963.87 Date 04/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCHKE, SARA L Employer name Marcy Correctional Facility Amount $27,963.87 Date 04/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTHONY, COLLEEN M Employer name North Rose-Wolcott CSD Amount $27,963.36 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLAND, JILL V Employer name Orange County Amount $27,963.36 Date 04/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLSTER, AMBER L Employer name Washington County Amount $27,963.22 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRICKS, DAWN M Employer name Bedford Hills Corr Facility Amount $27,963.21 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARANOWSKI, KAITLYN N Employer name Department of Tax & Finance Amount $27,962.65 Date 02/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, RICHARD R Employer name New York City Childrens Center Amount $27,962.64 Date 12/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCCHESI, THOMAS R Employer name Town of New Windsor Amount $27,962.49 Date 05/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUBOY, KAREN B Employer name Wyoming County Amount $27,962.20 Date 11/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMP, GARY A Employer name Boces-Ham'Tn Fulton Montgomery Amount $27,961.95 Date 08/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, SHAQUILLE M Employer name NYC Convention Center OpCorp. Amount $27,961.73 Date 07/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARTIN, WILLIAM A Employer name Boces-Ham'Tn Fulton Montgomery Amount $27,961.63 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANASTRA, DANIEL S Employer name HSC at Syracuse-Hospital Amount $27,961.43 Date 07/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, QUEASIA Employer name Department of Tax & Finance Amount $27,960.84 Date 01/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERS, DEBRA A Employer name Suffolk County Amount $27,960.10 Date 02/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, KEVIN M Employer name Delaware Academy C S D - Delhi Amount $27,960.06 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARNHAM, KAREN J Employer name Chautauqua County Amount $27,959.03 Date 05/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHODAKOWSKY, JANET Employer name Greenwood Lake UFSD Amount $27,958.64 Date 02/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOULE, ANGELA M Employer name Off of The State Comptroller Amount $27,958.30 Date 01/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WETZSTEIN, JULIE ANN Employer name Jamestown City School Dist Amount $27,958.09 Date 11/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEEN, RYAN T Employer name Creedmoor Psych Center Amount $27,957.97 Date 07/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DHILLON, SWAPNA KARISMA Employer name Creedmoor Psych Center Amount $27,957.97 Date 07/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANDON, POOJA Employer name Creedmoor Psych Center Amount $27,957.97 Date 07/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORSON, SIERRA M Employer name Western New York DDSO Amount $27,957.37 Date 08/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN-YOUNG, REBECCA T Employer name Western NY Childrens Psych Center Amount $27,957.25 Date 09/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLETT, MICHAEL W Employer name Cornell University Amount $27,957.20 Date 10/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCCO, CHRISTINE Employer name Boces-Ham'Tn Fulton Montgomery Amount $27,957.00 Date 09/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAIN, KENNETH C Employer name Argyle CSD Amount $27,956.71 Date 07/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICCARINO, ANTHONY A Employer name Office of Mental Health Amount $27,956.37 Date 08/14/2014 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