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 BATCHEV, SANDRA Employer name Amherst CSD Amount $27,002.51 Date 03/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZYCH, NICOLAS A Employer name Department of Tax & Finance Amount $27,002.17 Date 01/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALUSHA, KATHY L Employer name Cortland County Amount $27,001.84 Date 02/26/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESTON, SUSAN L Employer name Cortland County Amount $27,001.84 Date 04/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEVERLY, DWIGHT A Employer name Attica Corr Facility Amount $27,001.63 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BOYLE, AARON P Employer name Office of General Services Amount $27,001.36 Date 11/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIPICCO, MICHELE L Employer name Tioga County Amount $27,001.05 Date 09/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOBIN, KENNETH J Employer name Nassau County Amount $27,000.75 Date 06/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORTE, STEVEN L Employer name Village of Westbury Amount $27,000.68 Date 02/25/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAS, DIANNA E Employer name Western New York DDSO Amount $27,000.64 Date 05/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONLEY, JENNA E Employer name Webster CSD Amount $27,000.51 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWMAN, COLBY R Employer name Natural Heritage Trust Amount $27,000.25 Date 05/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAROLA, NORENE W Employer name Senate Special Annual Payroll Amount $27,000.22 Date 01/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, CATHY M Employer name Senate Special Annual Payroll Amount $27,000.22 Date 11/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIRTH, MONICA H Employer name Senate Special Annual Payroll Amount $27,000.22 Date 04/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNOW, STEPHEN M Employer name Capital District Otb Corp. Amount $27,000.07 Date 08/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALUCH, AMY M Employer name Bethlehem CSD Amount $27,000.00 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREARY-DYCKMAN, KRISTEN A Employer name Town of Carmel Amount $26,999.96 Date 09/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSENS, LEANN E Employer name Chenango County Amount $26,999.90 Date 02/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURCELL, DENNIS M Employer name Village of Babylon Amount $26,999.37 Date 07/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VONDERCHEK, TAMMY JO Employer name Chemung County Amount $26,999.34 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, JOSEPH M, JR Employer name Dept Transportation Region 8 Amount $26,998.88 Date 12/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANCARZ, RUDOLPH D, JR Employer name West Genesee CSD Amount $26,998.77 Date 02/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBBS, MATTHEW T Employer name Plainview-Old Bethpage CSD Amount $26,998.31 Date 10/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILARDI, ASSUNTA Employer name Half Hollow Hills CSD Amount $26,998.08 Date 07/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOPPE, CYNTHIA A Employer name Town of Gates Amount $26,997.90 Date 06/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLE, AMBER L Employer name Lewis County Amount $26,997.86 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CRYSTAL Employer name Warren County Amount $26,997.83 Date 01/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENGARO, ROSEANN Employer name Katonah-Lewisboro UFSD Amount $26,997.62 Date 10/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, TERRY J Employer name Chautauqua Lake CSD Amount $26,997.55 Date 02/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATT, ANDREW R Employer name City of Hornell Amount $26,997.43 Date 08/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRINKWORTH, EMILY A Employer name SUNY at Stony Brook Hospital Amount $26,997.25 Date 06/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORCHIA, GAIL L Employer name Red Hook CSD Amount $26,996.95 Date 03/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINCH, MICHAEL J Employer name SUNY College Techn Cobleskill Amount $26,996.87 Date 09/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAJNA, JEROME A Employer name Erie County Amount $26,996.47 Date 08/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, JUSTIN D Employer name Palisades Interstate Pk Commis Amount $26,996.28 Date 07/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNELL, CLAIRE C Employer name Germantown CSD Amount $26,996.02 Date 02/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HRYNCZAK, SHERI L Employer name Williamsville CSD Amount $26,995.62 Date 09/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKS, BURNETTE Employer name Chemung County Amount $26,995.50 Date 11/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORLANDO, STEPHANIE M Employer name Dpt Environmental Conservation Amount $26,995.17 Date 06/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name THIMOTEE-JOSEPH, BARBARA Employer name Elmont UFSD Amount $26,994.94 Date 01/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNN, CONSTANCE R Employer name Farmingdale UFSD Amount $26,994.90 Date 11/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUTERMARSH, KAREN L Employer name Indian River CSD Amount $26,994.42 Date 02/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, CHERYL A Employer name Jefferson County Amount $26,993.63 Date 04/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERMAINE, ROBERT D, JR Employer name Boces-Broome Delaware Tioga Amount $26,993.58 Date 04/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATKINS, BERNARD L, JR Employer name Owego Apalachin CSD Amount $26,993.36 Date 10/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVE, WAYNE P Employer name Town of Massena Amount $26,993.36 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPE, JANET Employer name Chenango County Amount $26,993.12 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA POINT, WILLIAM J Employer name Clinton Corr Facility Amount $26,992.80 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORRIGAN, MAUREEN S Employer name Central NY Psych Center Amount $26,992.72 Date 09/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEAHY, JAMES R Employer name Coxsackie Corr Facility Amount $26,992.61 Date 08/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRY, KURT D Employer name Oneida County Amount $26,991.40 Date 08/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYMSKI, ROXANNE M Employer name Department of Tax & Finance Amount $26,991.24 Date 02/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBALATO, MARGARET M Employer name Erie County Amount $26,991.06 Date 02/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLARD, ALISIA Employer name Sing Sing Corr Facility Amount $26,990.98 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KULPA, LAURALYN P Employer name Menands UFSD Amount $26,990.95 Date 06/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, ADRIEN V Employer name City of Syracuse Amount $26,990.42 Date 11/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRITCHARD, CHERYL ANN Employer name OriskaNY CSD Amount $26,989.80 Date 08/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, JAMES Employer name SUNY College Techn Farmingdale Amount $26,989.28 Date 05/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALPIN, SARAH E Employer name Boces-Cayuga Onondaga Amount $26,989.13 Date 01/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR-RICHARDS, DELPHENE R Employer name Rockland County Amount $26,988.98 Date 04/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, KIM R Employer name Dept Labor - Manpower Amount $26,988.96 Date 09/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CAFFREY, ROBIN R Employer name Rome City School Dist Amount $26,988.96 Date 09/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCAN, SUSAN P Employer name Dept Labor - Manpower Amount $26,988.94 Date 08/10/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRA, CAROL L Employer name E Syracuse-Minoa CSD Amount $26,988.45 Date 05/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKLIN, EUNICE O Employer name Bernard Fineson Dev Center Amount $26,988.28 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVESKI, MICHELLE M Employer name Cornell University Amount $26,988.15 Date 10/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIOT, TAYLOR L Employer name Western New York DDSO Amount $26,987.73 Date 05/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUDIBA, GREGORY M Employer name Williamsville CSD Amount $26,987.69 Date 04/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, ROBERT G Employer name Oneida County Amount $26,987.57 Date 08/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAYMAN, BRIAN D Employer name Dept Transportation Region 3 Amount $26,987.16 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, TEMU Employer name Schenectady County Amount $26,986.80 Date 07/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEO, KATHERINE A Employer name Cornell University Amount $26,985.80 Date 09/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEGNOCHE, HELEN C Employer name Warwick Valley CSD Amount $26,985.50 Date 09/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAISO, KAREN J Employer name Warwick Valley CSD Amount $26,985.50 Date 04/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEATTIE, KRISTYNA Employer name Dept Labor - Manpower Amount $26,985.37 Date 07/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUPP, LINDA L Employer name Hamburg CSD Amount $26,985.37 Date 07/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEARNEY, DONALD R Employer name Eastern NY Corr Facility Amount $26,985.12 Date 11/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUER, VIRGINIA K Employer name Albion CSD Amount $26,984.77 Date 07/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, GUSTAVO Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $26,984.75 Date 06/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWE, SHARON E Employer name Bronx Psych Center Amount $26,984.37 Date 10/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEARDSLEE, CONNIE L Employer name SUNY College Technology Delhi Amount $26,984.29 Date 01/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, TINA M Employer name Sullivan County Amount $26,984.06 Date 06/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGER, JAMES H Employer name Erie County Amount $26,984.05 Date 06/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKOWSKY, DENISE Z Employer name Cayuga County Amount $26,984.02 Date 09/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, JOHN P Employer name Town of Cicero Amount $26,983.67 Date 05/21/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, MARINA Y Employer name Erie County Amount $26,983.62 Date 06/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSE, ELLEN J Employer name Nassau County Amount $26,983.43 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALES, LASHAWNDA L Employer name Mt Vernon City School Dist Amount $26,983.31 Date 01/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANFORD, LYNN C Employer name Delaware Academy C S D - Delhi Amount $26,982.37 Date 10/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, JOHANNA M Employer name Warren County Amount $26,981.65 Date 11/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENS, THOMAS C Employer name Town of Union Amount $26,981.24 Date 11/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUNDS, COLIN M Employer name Washington County Amount $26,980.95 Date 04/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMBROSE, ZACHARY P Employer name Town of Whitestown Amount $26,980.91 Date 07/22/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC CONNELL, DAVID W Employer name North Syracuse CSD Amount $26,980.86 Date 09/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAFFORD, JOSEPH C Employer name Broome County Amount $26,980.16 Date 03/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DA SILVA, ISABEL Employer name Boces-Westchester Putnam Amount $26,980.03 Date 12/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, JONATHAN E Employer name Webster CSD Amount $26,979.31 Date 05/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELLAKE, ANGELO J, JR Employer name Town of Mount Hope Amount $26,979.13 Date 03/11/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EPSTEIN, HAROLD D Employer name Town of Fishkill Amount $26,978.90 Date 08/30/1978 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