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 HENRY, CATHARINE Employer name Greenburgh CSD Amount $36,980.30 Date 02/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name RANSOM, KERNON E Employer name Honeoye CSD Amount $36,979.93 Date 12/29/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, EDWARD L Employer name Dept Transportation Region 5 Amount $36,979.59 Date 11/20/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEIN, ZACHARIAH R Employer name Village of Waterloo Amount $36,979.47 Date 05/18/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI ROSE, RONALD J Employer name Webster CSD Amount $36,979.37 Date 12/05/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN CAMP, DENNIS P Employer name SUNY College at Geneseo Amount $36,979.33 Date 02/18/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOX, JODI ANNE Employer name Madrid-Waddington CSD Amount $36,979.20 Date 11/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name FISHER, MIRANDA M Employer name Western New York DDSO Amount $36,978.83 Date 11/14/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PROSSER, NANCY L Employer name Central NY DDSO Amount $36,978.71 Date 09/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, ROLAND M Employer name Western New York DDSO Amount $36,978.14 Date 12/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PITRELLO, MICHAEL J Employer name Lockport City School Dist Amount $36,977.67 Date 11/16/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROTUNDA, DENISE L Employer name Dept of Financial Services Amount $36,977.58 Date 11/17/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSARIO, PATRICK J Employer name Dunkirk City-School Dist Amount $36,977.34 Date 07/14/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIFFIN, BERNICE L Employer name Queensboro Corr Facility Amount $36,977.27 Date 12/07/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI NARDO, LISA M Employer name Albany City School Dist Amount $36,976.88 Date 02/27/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEMERS, RAYMOND J Employer name Dept Transportation Region 1 Amount $36,976.61 Date 07/17/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MYERS, JONATHAN E Employer name Columbia County Amount $36,976.52 Date 02/20/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUNT, ANDY A Employer name Thruway Authority Amount $36,976.47 Date 04/26/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name COSIMANO, LAURIE J Employer name Livingston County Amount $36,976.10 Date 10/03/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MITRI, JENNIFER L Employer name Health Research Inc Amount $36,976.04 Date 05/11/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARLUCCI, CHRISTOPHER J Employer name Ninth Judicial Dist Amount $36,976.00 Date 02/29/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORBETT-TERRELL, KRYSTEENA L Employer name NYC Civil Court Amount $36,976.00 Date 02/29/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, ERIC J Employer name Supreme Ct-1St Civil Branch Amount $36,976.00 Date 02/29/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARDELLA, MICHAEL F Employer name Supreme Ct-Richmond Co Amount $36,976.00 Date 02/29/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORALES, IRIS Employer name Long Beach Housing Authority Amount $36,975.96 Date 10/01/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, TONYA L Employer name Central NY DDSO Amount $36,975.47 Date 05/10/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE SILVA, MARY ANN Employer name Croton Harmon UFSD Amount $36,975.36 Date 09/22/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRATT, KEVIN R Employer name SUNY College at Cortland Amount $36,975.23 Date 08/05/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTIAGO, JUAN T Employer name Erie County Medical Center Corp. Amount $36,974.15 Date 09/25/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRAFT, LYNDA M Employer name SUNY College at Oneonta Amount $36,974.10 Date 02/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUSTICO, RICHARD P Employer name Dpt Environmental Conservation Amount $36,973.36 Date 06/11/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOX, KATHY A Employer name Village of Sherburne Amount $36,973.12 Date 10/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROZOWSKI, RENEE M Employer name Office of General Services Amount $36,973.08 Date 03/18/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name EMERSON, PATRICIA A Employer name Cayuga County Amount $36,972.80 Date 10/17/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIVINS, ABBIE R Employer name Boces-Sullivan Amount $36,972.36 Date 02/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEMPSEY, LAURIE J Employer name Central NY Psych Center Amount $36,971.88 Date 06/27/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAC DONALD, MICHAEL P Employer name Erie County Amount $36,971.86 Date 08/23/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name ECKERT, HEATHER M Employer name Albany County Amount $36,971.82 Date 03/18/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, CRYSTLE L Employer name Rensselaer County Amount $36,971.79 Date 09/28/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEAMANS, TIANNA S Employer name Finger Lakes DDSO Amount $36,971.75 Date 07/30/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORCIUOLI, DESIREE N Employer name Department of Tax & Finance Amount $36,971.69 Date 02/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, ALEXIS N Employer name Western New York DDSO Amount $36,971.67 Date 08/16/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRENNAN, MARILYN E Employer name NYS Senate Regular Annual Amount $36,971.66 Date 11/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURRY, GWENDOLYN D Employer name Erie County Medical Center Corp. Amount $36,971.21 Date 05/07/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BULMER, MOIRA A Employer name Rensselaer County Amount $36,970.95 Date 12/09/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRINTUP, DEBORAH Employer name Monroe County Amount $36,970.87 Date 12/16/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARIKH, SHEETAL S Employer name Department of Tax & Finance Amount $36,970.50 Date 01/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOWNSEND, NICHOLAS A Employer name Delaware County Amount $36,970.17 Date 09/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREY, MICHELLE Employer name Half Hollow Hills CSD Amount $36,969.88 Date 11/18/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUBREY, ROBERT J Employer name Queensbury UFSD Amount $36,969.88 Date 04/08/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUBECK-COLLINS, BRENDA J Employer name Madison County Amount $36,969.78 Date 05/21/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENNETT, WILLIAM P Employer name Thruway Authority Amount $36,969.69 Date 02/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEMINGWAY, DENISE M Employer name Mexico CSD Amount $36,969.18 Date 11/16/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONROE, CHELSEA R Employer name Jefferson County Amount $36,969.02 Date 07/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLIS, CAROL M Employer name Fulton County Amount $36,968.97 Date 06/12/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOWNEY, MICHELLE L Employer name Red Hook CSD Amount $36,968.82 Date 09/20/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRATTS, KAREN D Employer name Cattaraugus County Amount $36,968.66 Date 09/14/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLUMPP, STACEY A Employer name Niagara County Amount $36,968.52 Date 02/20/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLE, RONNIKA R Employer name Erie County Medical Center Corp. Amount $36,968.48 Date 04/11/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name COSTELLO, DOUGLAS B Employer name Ronkonkoma Fire District Amount $36,968.32 Date 06/30/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SICINSKI, CHELSAE L Employer name Chemung County Amount $36,968.17 Date 04/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAXWELL, KEVIN E Employer name City of Albany Amount $36,968.11 Date 12/21/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name NATOLI, STEVEN G Employer name Chenango County Amount $36,968.01 Date 09/14/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRINN, RONALD B Employer name Housing Trust Fund Corp. Amount $36,967.99 Date 10/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAGNON, TAMMY R Employer name SUNY Empire State College Amount $36,967.65 Date 08/17/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORTIER, MICHAEL J Employer name Oswego County Amount $36,967.47 Date 06/15/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name FYALL, NIAGENE L Employer name City of New Rochelle Amount $36,967.38 Date 02/22/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLOTZ, KRISTIN M Employer name Central NY DDSO Amount $36,967.37 Date 03/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name TWENTYFIVE, KRISTINA K Employer name Buffalo Psych Center Amount $36,967.06 Date 07/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOBO, FLORENCE H Employer name Downstate Corr Facility Amount $36,966.67 Date 04/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIESEL, LAURA J Employer name Madison County Amount $36,966.64 Date 09/14/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAYNES, CHANELE R Employer name City of Albany Amount $36,966.18 Date 09/21/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERRITT, SUZANNE Employer name Oswego County Amount $36,966.03 Date 11/07/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHWARTZ, LINDA M Employer name Camden CSD Amount $36,966.00 Date 10/02/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE SANTIS, BERNADETTE M Employer name Lewis County Amount $36,965.80 Date 09/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name TILLER, RENEE A Employer name Wayne County Amount $36,965.65 Date 04/30/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARTLETT, SUSANNAH S Employer name Syracuse Urban Renewal Agcy Amount $36,965.63 Date 01/24/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAITE, STEPHANIE N Employer name Madison County Amount $36,965.25 Date 06/20/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name THRON, JAMES M Employer name Oneida County Amount $36,965.24 Date 11/29/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ONORATI, MICHELLE A Employer name Capital District DDSO Amount $36,964.67 Date 03/27/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARROW, CHARISSE Employer name Chemung County Amount $36,964.53 Date 03/25/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name SZEWCZYK, JOSEPH J Employer name Oneida County Amount $36,964.38 Date 02/24/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUELLER, STACEY A Employer name Nassau County Amount $36,964.30 Date 06/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CZEBINIAK, KATHLEEN M Employer name Broome County Amount $36,964.27 Date 11/14/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC KINNEY, ASHLEY L Employer name Warren County Amount $36,964.10 Date 06/13/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALDAU, SAM A Employer name City of Syracuse Amount $36,963.24 Date 10/13/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAGGIORE, DONNA J Employer name Schuylerville CSD Amount $36,962.49 Date 09/04/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SARANTAKIS, GEORGE S Employer name SUNY College Techn Farmingdale Amount $36,962.25 Date 09/06/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GARRETT, RODNEY D Employer name Mt Vernon City School Dist Amount $36,962.14 Date 06/14/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MELNYCZUK, CHRISTOPHER W Employer name Nassau County Amount $36,962.05 Date 11/23/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name REID, FYZA D Employer name Monroe Woodbury CSD Amount $36,961.75 Date 09/02/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIRARD, JULIANNE Employer name Department of Transportation Amount $36,961.69 Date 09/17/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONETTE, DONNA Employer name SUNY College at Oswego Amount $36,961.64 Date 11/28/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name STARCZEWSKI, DEAN A Employer name Village of Wolcott Amount $36,961.63 Date 01/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name SERRAO, LAUREN A Employer name HSC at Syracuse-Hospital Amount $36,961.51 Date 04/14/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PFEIFFER, JANEEN M Employer name Baldwinsville CSD Amount $36,961.31 Date 09/09/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORKINS, KYLE C Employer name Dutchess County Amount $36,961.28 Date 05/11/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANCOIS, BEVERLY C Employer name Broome DDSO Amount $36,961.15 Date 02/04/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOANG, HOA T Employer name Oneida County Amount $36,960.68 Date 02/04/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAHAM, ROBERT J Employer name Education Department Amount $36,960.37 Date 12/11/1995 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