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 JACCARINO, CYNTHIA S Employer name N Tonawanda City School Dist Amount $37,636.78 Date 09/29/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name WIDGER, TOBIAS J L Employer name Dpt Environmental Conservation Amount $37,636.76 Date 06/19/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRIS, JAMERSON M Employer name Rush-Henrietta CSD Amount $37,636.68 Date 05/20/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name AVERY, CHRISTINA M Employer name Dept Labor - Manpower Amount $37,636.50 Date 11/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONNELLY, KYLE R Employer name Fallsburg CSD Amount $37,635.85 Date 02/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, KENNETH L Employer name Bill Drafting Commission Amount $37,635.78 Date 03/29/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSSOLO, DEBORAH R Employer name Ontario County Amount $37,635.65 Date 03/22/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPBELL, MARISA E Employer name SUNY Stony Brook Amount $37,635.29 Date 12/20/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUTTON, KRYSTAL R Employer name Jefferson County Amount $37,635.14 Date 12/09/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name UMBEHAUER, CRAIG M Employer name Town of Virgil Amount $37,635.00 Date 09/25/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEE, FRED A Employer name Div Military & Naval Affairs Amount $37,634.87 Date 05/12/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAZZARO, NICOLE M Employer name Orange County Amount $37,634.86 Date 04/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLDER, CHILEY M Employer name Department of Motor Vehicles Amount $37,634.85 Date 06/18/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUMOLA, SALVATORE J Employer name Greenwood Lake UFSD Amount $37,634.79 Date 02/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HADLEY, LATOYA J Employer name Westchester Health Care Corp. Amount $37,634.62 Date 05/06/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name NETUSIL, KELLY ANN Employer name Longwood CSD at Middle Island Amount $37,634.49 Date 02/26/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENTLEY, GREGORY V Employer name Dept Transportation Region 8 Amount $37,634.47 Date 08/05/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUBLIN, SEAN J Employer name Elmont UFSD Amount $37,633.90 Date 08/16/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, MELISSA M Employer name Genesee County Amount $37,633.80 Date 02/21/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUSICK, BRIAN W Employer name 10Th Jd Nassau Nonjudicial Amount $37,633.68 Date 04/07/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name WITZEL, DEBORAH J Employer name Town of Manlius Amount $37,633.44 Date 10/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORNEY, DENISE M Employer name Central NY DDSO Amount $37,633.35 Date 01/31/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRIMEAU, ZACHARY M Employer name Albany County Amount $37,633.27 Date 09/14/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, LISA S Employer name Elmira City School Dist Amount $37,633.27 Date 08/30/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name STONE AUMAND, CARRIE L Employer name Off of The State Comptroller Amount $37,633.23 Date 09/22/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRAZIER, SCOTT W Employer name Lake George CSD Amount $37,633.10 Date 11/10/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DARSTEIN, NEAL G Employer name SUNY Buffalo Amount $37,632.95 Date 08/31/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYNCH, ERIN R Employer name Medicaid Fraud Control Amount $37,632.89 Date 02/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEONE, RICHARD J Employer name Village of Elmsford Amount $37,632.76 Date 05/13/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name VESELKA, STEPHEN P, JR Employer name Rensselaer County Amount $37,632.59 Date 05/16/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, SHEILA M Employer name Monroe County Amount $37,632.15 Date 10/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILLMETT, YVETTE E Employer name Franklin County Amount $37,631.92 Date 05/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITFIELD, JADEL S Employer name City of Schenectady Amount $37,631.86 Date 03/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYES CASTILLO, MARCELA Y Employer name SUNY at Stony Brook Hospital Amount $37,631.84 Date 02/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUNTEN, CHRISTIN Employer name Hudson Valley DDSO Amount $37,631.81 Date 10/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLOAT, CHARLES E, III Employer name Indian River CSD Amount $37,631.68 Date 08/17/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ST JOHN, SEAN E Employer name Cincinnatus CSD Amount $37,631.54 Date 12/14/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name STAUDT, VIRGINIA A Employer name Longwood CSD at Middle Island Amount $37,631.51 Date 11/05/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRON, SCOTT D Employer name Village of Clayville Amount $37,631.18 Date 12/23/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIS, DAVID E Employer name Chautauqua County Amount $37,631.16 Date 12/02/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOWELL, ANDREW D Employer name Dept Transportation Region 5 Amount $37,631.10 Date 11/19/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALAMACHA, WILLIAM L Employer name Bridgewtr-Leonard-W Winfld CSD Amount $37,631.04 Date 06/02/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUFF, LINDA E Employer name Albany County Amount $37,630.96 Date 02/27/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name KALOGRIS, NICHOLAS G Employer name NYS Community Supervision Amount $37,630.42 Date 01/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHMIDBAUER, CHRISTINA M Employer name Off of The State Comptroller Amount $37,630.09 Date 08/05/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name VECCHIO, PHILIP F Employer name Connetquot CSD Amount $37,629.75 Date 01/20/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHILLIPS, LYNN A Employer name Onondaga County Amount $37,629.43 Date 01/29/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, RANI J Employer name Onondaga County Water Authority Amount $37,628.99 Date 09/08/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN HORN, MELISSA J Employer name Eastern NY Corr Facility Amount $37,628.92 Date 07/13/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAREY, SUSAN A Employer name Scotia Glenville CSD Amount $37,628.87 Date 04/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEFFEN, JEFFREY C Employer name Rochester Psych Center Amount $37,628.84 Date 06/03/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, MICHAEL L Employer name Geneseo CSD Amount $37,628.81 Date 09/25/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNYDER, KATHLEEN E Employer name Rush-Henrietta CSD Amount $37,628.69 Date 05/05/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREENE, MICHAEL T Employer name City of Albany Amount $37,628.34 Date 09/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANTHONY, DEAN A Employer name Thruway Authority Amount $37,628.33 Date 08/10/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREDERICK, BARBARA R Employer name Fulton County Amount $37,628.00 Date 08/19/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULDERIG, JOHN MICHAEL B Employer name Niagara Frontier Trans Auth Amount $37,627.98 Date 06/20/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name REINHART, CHRISTINA M Employer name SUNY Stony Brook Amount $37,627.87 Date 11/10/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PATNODE, JUSTIN M Employer name Franklin County Amount $37,627.84 Date 08/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRIS, SUSAN A Employer name Horseheads CSD Amount $37,627.77 Date 05/23/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUCHARD, LINDA J Employer name Monroe Woodbury CSD Amount $37,627.48 Date 05/10/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTS, COURTNEY D Employer name Long Island Dev Center Amount $37,627.12 Date 12/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNIGHT, KENNETH K Employer name Corning Painted Pst Enl Cty Sd Amount $37,626.96 Date 08/08/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUGE, TAMMY L Employer name Ellicottville CSD Amount $37,626.40 Date 11/03/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLS, FREDDIE D, JR Employer name SUNY Health Sci Center Syracuse Amount $37,626.26 Date 12/14/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name COSTA, MICHAEL J Employer name Corning Painted Pst Enl Cty Sd Amount $37,626.05 Date 12/27/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, DAVID A Employer name Cornell University Amount $37,625.97 Date 04/16/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name REY, MEGHAN L Employer name SUNY Health Sci Center Syracuse Amount $37,625.95 Date 05/10/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHILLIPS, KATHRYN W Employer name HSC at Syracuse-Hospital Amount $37,625.92 Date 08/02/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUCK, JUSTIN D Employer name Dept Transportation Region 1 Amount $37,625.88 Date 11/19/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEWTON, JOSEPH D Employer name Roswell Park Cancer Institute Amount $37,625.41 Date 09/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZIMMERMANN, KELLY A Employer name City of Tonawanda Amount $37,625.29 Date 04/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name COATES, MARY Employer name Chemung County Amount $37,625.22 Date 08/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELVALLE, MOSES Employer name City of Albany Amount $37,624.82 Date 08/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name UNDERHILL, LANDER H Employer name Boces-Monroe Amount $37,624.75 Date 09/23/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLEIN, JUDITH A Employer name Greece CSD Amount $37,624.58 Date 08/31/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRUMP, CARRON E Employer name Erie County Amount $37,624.53 Date 03/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HESS, VICTORIA L Employer name Wayne County Amount $37,624.19 Date 09/12/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORSTER, RONALD P Employer name North Shore CSD Amount $37,624.17 Date 01/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name TIRONE, STEVEN C Employer name City of Buffalo Amount $37,624.12 Date 08/22/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GERASIA, ROSARIO Employer name Albany County Amount $37,624.08 Date 03/15/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIEDZWIECKI, AUSTIN J Employer name Onondaga County Amount $37,624.05 Date 11/07/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALDES, MARLENE S Employer name Dept Labor - Manpower Amount $37,623.94 Date 10/20/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name KYSOR, JESSICA L Employer name Western New York DDSO Amount $37,623.91 Date 10/15/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZIMMER, FAYE M Employer name Thruway Authority Amount $37,623.67 Date 01/06/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONLEY, SHAWN L Employer name Wallkill Corr Facility Amount $37,623.56 Date 06/25/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENNETT, CAITLIN E Employer name Cornell University Amount $37,623.49 Date 04/12/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, CHARLES C Employer name Erie County Medical Center Corp. Amount $37,623.34 Date 07/19/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEACH, EVELYN G Employer name Fulton County Amount $37,623.31 Date 01/12/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, LUCAS N Employer name Sunmount Dev Center Amount $37,623.26 Date 07/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILLETT, VICKIE L Employer name Brewster CSD Amount $37,623.04 Date 09/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALKER, STEVEN H Employer name Capital District Otb Corp. Amount $37,622.97 Date 02/07/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARNER, NATHANIEL R Employer name Village of Endicott Amount $37,622.79 Date 03/23/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULVERHILL, KEVIN S Employer name Upstate Correctional Facility Amount $37,622.75 Date 06/14/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOULE, MARIAN S Employer name Temporary & Disability Assist Amount $37,622.60 Date 10/07/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOPER, ALEXANDER C Employer name Appellate Div 2Nd Dept Amount $37,622.56 Date 09/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name INZERILLO, CHRISTINE L Employer name Eastport/S. Manor CSD Amount $37,622.22 Date 07/09/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUKOWSKI, FRANK J Employer name City of Syracuse Amount $37,621.60 Date 04/23/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name STONE, NICOLE M Employer name Lockport City School Dist Amount $37,621.50 Date 09/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALE, KEVIN V Employer name Brushton Moira CSD Amount $37,621.48 Date 03/19/1990 Fiscal year 2016-17 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