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 MC DONOUGH, DEBRA Employer name Levittown UFSD-Abbey Lane Amount $26,724.69 Date 10/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUOCO, CATHERINE I Employer name HSC at Syracuse-Hospital Amount $26,724.63 Date 09/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, MARGARETHA Employer name South Huntington UFSD Amount $26,724.46 Date 09/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAGLIATELA, KATHRYN F Employer name Department of Tax & Finance Amount $26,724.43 Date 11/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAUCHAMP, DONNA L Employer name West Canada Valley CSD Amount $26,724.30 Date 10/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLAND, ROBERT A Employer name Monroe County Amount $26,724.18 Date 05/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNDAGE, JAMES F Employer name Dpt Environmental Conservation Amount $26,723.72 Date 05/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUMA, MICHAEL A, JR Employer name Onondaga County Amount $26,723.67 Date 10/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAFLE, KHINA M Employer name Onondaga County Amount $26,723.65 Date 10/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIK, RYAN B Employer name Village of Lakewood Amount $26,723.50 Date 04/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUYLER, DIANE L Employer name Schenevus CSD Amount $26,723.00 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, DWAYNE M Employer name Albany Public Library Amount $26,722.56 Date 03/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, BRENDA L Employer name SUNY Albany Amount $26,721.90 Date 08/27/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVIDANO, EILEEN M Employer name Nassau County Amount $26,721.20 Date 10/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RITZMAN, BONITA A Employer name West Irondequoit CSD Amount $26,721.08 Date 09/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANFORD, MARCIA E Employer name Coxsackie Corr Facility Amount $26,720.87 Date 05/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, NIESHA S Employer name NYS Office People Devel Disab Amount $26,720.62 Date 01/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARTE, MELANA A Employer name Wayne CSD Amount $26,720.43 Date 02/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLIGAN, DARCY H Employer name West Seneca CSD Amount $26,720.38 Date 02/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROUT, CLAYTON V Employer name Finger Lakes St Pk And Rec Reg Amount $26,720.24 Date 07/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTE, JOSEPH M Employer name Union-Endicott CSD Amount $26,719.94 Date 08/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAYSON, BARBARA S Employer name Allegany County Amount $26,719.69 Date 04/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLEN, SHIRLENE Employer name Niagara-Wheatfield CSD Amount $26,719.50 Date 08/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, AMANDA D Employer name Jefferson County Amount $26,719.33 Date 03/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUSPER, ASHLEY L Employer name Jefferson County Amount $26,719.25 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, JULIE R Employer name Jefferson County Amount $26,719.24 Date 10/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATE, KATHY L Employer name Jefferson County Amount $26,719.21 Date 10/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIAFFO, DUANE H Employer name Monroe Woodbury CSD Amount $26,719.03 Date 04/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RESSEGUIE, ANNE D Employer name Dpt Environmental Conservation Amount $26,719.00 Date 05/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURA, JOSEPH L Employer name Village of Lindenhurst Amount $26,718.97 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIELICH, EILEEN P Employer name Town of Amherst Amount $26,718.85 Date 03/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYERS, JOSEPH L Employer name Rockland County Amount $26,718.76 Date 04/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, JOHN A Employer name Rockland County Amount $26,718.76 Date 01/01/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, CHARISE Employer name Metro New York DDSO Amount $26,718.74 Date 11/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGUSTIN, SAMUEL Employer name Bill Drafting Commission Amount $26,718.70 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOSS, FREDERICK D Employer name Bill Drafting Commission Amount $26,718.70 Date 05/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAWGO, SUSAN L Employer name Sackets Harbor CSD Amount $26,718.55 Date 09/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENSON, DENETTE N Employer name Roswell Park Cancer Institute Amount $26,718.29 Date 10/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUELL, MARCIE M Employer name Boces-Jeff'son Lewis Hamilton Amount $26,718.15 Date 11/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name OROL, SUZANN J Employer name Oceanside UFSD Amount $26,718.15 Date 04/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, TERRANCE J Employer name City of Rochester Amount $26,718.11 Date 09/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGACH, BARNET I Employer name Franklin Square UFSD Amount $26,718.01 Date 09/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSADO, JOSE A Employer name Battery Park City Authority Amount $26,717.70 Date 11/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEBIEN, TINA F Employer name Town of Massena Amount $26,717.59 Date 03/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, MATTHEW P Employer name Western New York DDSO Amount $26,717.49 Date 06/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULINSKI, ELLEN R Employer name Eden CSD Amount $26,717.20 Date 08/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIZZO, MAUREEN E Employer name Boces-Monroe Orlean Sup Dist Amount $26,716.50 Date 02/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURPHY, DIANE M Employer name Erie County Medical Center Corp. Amount $26,716.47 Date 10/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAY, CALVIN D Employer name Penfield CSD Amount $26,716.41 Date 05/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOSTETTER, LEANNE T Employer name Southampton UFSD Amount $26,716.22 Date 10/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, KELLY E Employer name Southampton UFSD Amount $26,716.22 Date 11/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, REBECCA J Employer name Town of Henrietta Amount $26,715.79 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, BESSIE N Employer name Ithaca City School Dist Amount $26,715.75 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LALINDEZ, MATTHEW D Employer name City of Mount Vernon Amount $26,715.55 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ODAR, LUIS A Employer name City of Mount Vernon Amount $26,715.55 Date 08/03/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAYNARD, SUSAN K Employer name Department of Motor Vehicles Amount $26,715.34 Date 06/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTA, SANDRA J Employer name Half Hollow Hills CSD Amount $26,715.34 Date 11/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUPIEC, BARBARA D Employer name Sweet Home CSD Amrst&Tonawanda Amount $26,714.59 Date 09/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA-CERBONE, ELOISA G Employer name Yonkers City School Dist Amount $26,714.31 Date 04/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARLOW, JASON H Employer name Department of Tax & Finance Amount $26,714.25 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, LEA P Employer name Department of Motor Vehicles Amount $26,714.22 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUCKELL, DONALD C Employer name Hyde Park CSD Amount $26,714.22 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOHERTY, ELIZABETH A Employer name NYC Criminal Court Amount $26,714.18 Date 06/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZERVOS, JAMIE D Employer name Ithaca City School Dist Amount $26,714.08 Date 09/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAUSCH, RONALD G Employer name Dept of Agriculture & Markets Amount $26,713.86 Date 05/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDBERG, VICTORIA B Employer name Brooklyn Public Library Amount $26,713.08 Date 09/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOUNTAINE, GEORGE J Employer name Stillwater CSD Amount $26,712.96 Date 05/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEGANOVIC, ZILHA Employer name Monroe County Amount $26,712.46 Date 02/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIEHL, LANCE S Employer name Fishkill Corr Facility Amount $26,712.30 Date 10/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VROMAN, ANDREW A Employer name Montgomery County Amount $26,712.13 Date 07/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPATARO, COLLEEN R Employer name Phoenix CSD Amount $26,711.98 Date 11/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTIS, PETER N Employer name Brooklyn Public Library Amount $26,711.72 Date 09/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, NICOLE Employer name Ellenville CSD Amount $26,711.54 Date 12/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORPE, JACQUELINE M Employer name Oswego County Amount $26,711.15 Date 07/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATEL, JENNIFER L Employer name SUNY Stony Brook Amount $26,711.00 Date 08/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE QUOY, PATRICIA A Employer name Schenectady City School Dist Amount $26,710.97 Date 09/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name AZAR, APRIL P Employer name Sunmount Dev Center Amount $26,710.77 Date 04/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ROBIN L Employer name Baldwinsville CSD Amount $26,710.72 Date 08/08/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name REHNBACK, JILL Employer name Long Beach City School Dist 28 Amount $26,710.59 Date 09/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLINGELSMITH, SEAN P Employer name Department of Tax & Finance Amount $26,710.58 Date 07/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSHEK, JOHN F Employer name City of Beacon Amount $26,710.52 Date 06/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGLIOMENI, CATHERINE B Employer name Liverpool CSD Amount $26,710.45 Date 10/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTARIELLO, TRACY Employer name Fairport CSD Amount $26,710.10 Date 10/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUL, JOSEPH Employer name Wende Corr Facility Amount $26,709.76 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, PATRICIA A Employer name Westfield CSD Amount $26,708.94 Date 06/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGNONE, ERIKA Employer name Schenectady City School Dist Amount $26,708.58 Date 09/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLETTI, MARGARET E Employer name Wyoming County Amount $26,707.92 Date 01/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLUCHINO, BARBIE M Employer name Yonkers City School Dist Amount $26,707.87 Date 10/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKEY, MEGAN M Employer name NYS Community Supervision Amount $26,707.66 Date 03/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESIAH, BERNADETTE Employer name Erie County Medical Center Corp. Amount $26,707.44 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, JOHN PETER Employer name Town of Kent Amount $26,706.94 Date 08/11/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEPP, THOMAS R Employer name Onondaga County Amount $26,706.54 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUCINSKI, SCOTT F Employer name Olean City School Dist Amount $26,706.48 Date 08/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEAL, JEANNETTE R Employer name Town of East Hampton Amount $26,706.45 Date 08/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUFMANN, ROBIN C Employer name Town of Shawangunk Amount $26,705.77 Date 11/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROMSTED, PAULA E Employer name Batavia City-School Dist Amount $26,705.54 Date 05/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORRIS, LATASHIA M Employer name NYS Dormitory Authority Amount $26,705.27 Date 09/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILD, KIMBERLY A Employer name Lancaster CSD Amount $26,705.22 Date 05/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEAD, WENDY S Employer name Carthage CSD Amount $26,704.93 Date 09/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISSENBACH, DALE P Employer name Village of Earlville Amount $26,704.90 Date 06/10/2013 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