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 CHAMBERLAIN, CHRISTINA M Employer name Oswego City School Dist Amount $43,926.85 Date 08/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, TERI L Employer name Village of Little Valley Amount $43,926.68 Date 09/13/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPEENBURGH, TREVOR L Employer name Columbia County Amount $43,926.58 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI GIUSEPPE, JOY Employer name SUNY at Stony Brook Hospital Amount $43,926.56 Date 08/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, NICOLE M Employer name Roswell Park Cancer Institute Amount $43,926.30 Date 11/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KREIN, KRISTIAN A Employer name Suffolk County Amount $43,926.22 Date 10/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNES, PAUL Employer name Downstate Corr Facility Amount $43,926.11 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADDAUAN, SOLOMON M Employer name Hudson Valley DDSO Amount $43,926.07 Date 03/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHONGAR, AMANDA L Employer name Dept Labor - Manpower Amount $43,925.96 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENWOOD, MICHAEL E Employer name Dept Transportation Region 9 Amount $43,925.87 Date 04/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORVATITS, JESSICA M Employer name Erie County Medical Center Corp. Amount $43,925.72 Date 07/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, GREG A Employer name Ulster Co Resource Recovery Ag Amount $43,925.67 Date 06/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'ROURKE, MATTHEW D Employer name Town of Hempstead Amount $43,924.96 Date 05/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUTTRELL, CARLY A Employer name Genesee County Amount $43,924.81 Date 08/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOOS, KRISTINE N Employer name Genesee County Amount $43,924.66 Date 05/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, CHRISTOPHER M Employer name SUNY College at Geneseo Amount $43,924.61 Date 06/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRASSO, ELIZABETH Employer name East Ramapo CSD Amount $43,924.24 Date 09/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUREK, NANCY J Employer name Evans - Brant CSD Amount $43,924.17 Date 12/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHURCHILL, DANIEL W Employer name Dept Labor - Manpower Amount $43,924.14 Date 02/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADORE, ASHLEY M Employer name Central NY DDSO Amount $43,924.03 Date 11/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGBEE, AUDRE L Employer name Town of Catskill Amount $43,924.02 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name OUIMET, NATHAN A Employer name Town of Sidney Amount $43,923.78 Date 10/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, RICHARD M Employer name Cayuga County Amount $43,923.75 Date 05/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARCELLO, SAMUEL J Employer name City of Buffalo Amount $43,923.61 Date 01/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYFOUR, AHMED Employer name Off of The State Comptroller Amount $43,923.56 Date 06/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMIS, GINA M Employer name SUNY at Stony Brook Hospital Amount $43,923.39 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, JOSHUA V Employer name Steuben County Amount $43,923.38 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIENIAZEK, KIMBERLEY A Employer name Tompkins County Amount $43,923.23 Date 10/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEELAND, TAMMY L Employer name Wallkill CSD Amount $43,923.15 Date 10/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMAKIL, JOSEPH J Employer name Metro New York DDSO Amount $43,923.10 Date 08/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUCHLER, DONNA M Employer name Rochester City School Dist Amount $43,923.00 Date 05/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASSERO, NICHOLAS Employer name Fulton County Amount $43,922.99 Date 10/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHMAN, RICHARD R Employer name City of Niagara Falls Amount $43,922.88 Date 04/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDA, JOSEPH R Employer name Village of Floral Park Amount $43,922.75 Date 06/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEPP, SANDRA A Employer name Fourth Jud Dept - Nonjudicial Amount $43,922.71 Date 01/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIPNISS, MAX P Employer name Office For Technology Amount $43,922.60 Date 06/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWELL, PAMELA E Employer name Schoharie County Amount $43,922.60 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name EXLER, MARY A Employer name Rush-Henrietta CSD Amount $43,922.59 Date 01/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, LYNN M Employer name Buffalo City School District Amount $43,922.58 Date 09/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONDS, ANNETTE Employer name Mahopac CSD Amount $43,922.58 Date 07/29/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADRETTE, CHARLES N, JR Employer name Children & Family Services Amount $43,922.38 Date 03/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, LEE D Employer name SUNY Health Sci Center Brooklyn Amount $43,922.33 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOURDEAU, STEVEN A Employer name Saratoga County Amount $43,921.76 Date 04/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHELS, ROBERT D Employer name Hudson Corr Facility Amount $43,921.31 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEHLINGER, LINDA J F Employer name City of Tonawanda Amount $43,921.21 Date 06/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LECKONBY, DE ANNA M Employer name Department of Motor Vehicles Amount $43,920.73 Date 06/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAIR-HENDERSON, DORNEL Employer name Brooklyn Public Library Amount $43,920.71 Date 04/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTOSH, MONICA Employer name Taconic DDSO Amount $43,920.49 Date 09/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAGY, ROSE M Employer name Boces-Broome Delaware Tioga Amount $43,920.20 Date 01/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONAHUE, JOHN J Employer name City of Oswego Amount $43,920.18 Date 12/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KELLY A Employer name Canandaigua City School Dist Amount $43,920.00 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOLLY, JAMES C Employer name Village of Lindenhurst Amount $43,919.98 Date 07/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, MARGARET E Employer name Roswell Park Cancer Institute Amount $43,919.81 Date 08/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, AARON J Employer name Roswell Park Cancer Institute Amount $43,919.74 Date 08/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHLEBOWSKI, CHERYL M Employer name Wende Corr Facility Amount $43,919.58 Date 04/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOOGINS, DAVID R Employer name Department of Health Amount $43,919.51 Date 02/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARO, MICHAEL A Employer name Delaware County Amount $43,919.38 Date 02/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROOKS, PATRICE Employer name New York Public Library Amount $43,919.31 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAREMBA, RITA A Employer name Brooklyn Public Library Amount $43,919.29 Date 05/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, BRUCE W Employer name Cassadaga Valley CSD Amount $43,919.22 Date 09/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANLEWICZ, EDWARD A Employer name Lawrence UFSD Amount $43,919.15 Date 09/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, PAUL D Employer name City of Oneida Amount $43,919.05 Date 08/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, QUEEN E Employer name Staten Island DDSO Amount $43,918.94 Date 04/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUILTY, JASON J Employer name Suffolk County Amount $43,918.71 Date 10/28/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GOVENETTIO, LIZZETTE Employer name Western New York DDSO Amount $43,918.57 Date 05/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREGE, MEGAN D Employer name Erie County Amount $43,918.40 Date 05/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIOLO, JOYCE A Employer name Erie County Amount $43,918.40 Date 10/06/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEDLACEK, JOSEPH R Employer name Town of Union Amount $43,918.31 Date 03/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN ALSTYNE, WILLIAM A Employer name Columbia County Amount $43,917.78 Date 09/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAN, MARY ELLEN Employer name Oceanside UFSD Amount $43,917.57 Date 12/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLISE, NANCY Employer name Oceanside UFSD Amount $43,917.57 Date 09/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWDEN, BRIAN Employer name Town of Southampton Amount $43,917.49 Date 05/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, JOANNE M Employer name Boces Suffolk 2Nd Sup Dist Amount $43,917.43 Date 04/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANISE, VALERIE Employer name Johnstown City School Dist Amount $43,917.16 Date 05/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, CRYSTAL L Employer name Rockland County Amount $43,917.16 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDICK, ADAM L Employer name Thruway Authority Amount $43,917.16 Date 06/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENINCASA, MICHELLE M Employer name Steuben County Amount $43,917.05 Date 06/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSELLA-KEANE, LINDA F Employer name Village of Lynbrook Amount $43,916.98 Date 03/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSARIO, ADALGISA M Employer name NYC Convention Center OpCorp. Amount $43,916.95 Date 12/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, RAYMOND L Employer name Ithaca City School Dist Amount $43,916.93 Date 05/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, ELIZABETH A Employer name State Insurance Fund-Admin Amount $43,916.81 Date 11/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRY, STEPHEN A Employer name Cornell University Amount $43,916.72 Date 08/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name POST, JOAN A Employer name Wallkill CSD Amount $43,916.69 Date 07/05/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGESS, COURTNEY L Employer name Seneca County Amount $43,916.58 Date 06/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENEDETTI, CHRIS F Employer name City of Yonkers Amount $43,916.39 Date 03/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIMERO, CHRISTINA A Employer name NYS Senate Regular Annual Amount $43,916.39 Date 06/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, MARY A Employer name Warren County Amount $43,916.17 Date 04/21/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, DONNA J Employer name Ulster Correction Facility Amount $43,915.96 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWY, KATHLEEN M Employer name Westchester Health Care Corp. Amount $43,915.83 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JOHN P Employer name City of Albany Amount $43,915.78 Date 12/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMACHO, DEBORAH J Employer name Long Island Dev Center Amount $43,915.62 Date 02/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGHERTY, MARGUERITE S Employer name NYC Judges Amount $43,915.21 Date 07/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANDISH, CHRISTOPHER M Employer name Thruway Authority Amount $43,914.29 Date 08/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUSCHINO, GERALD A Employer name Capital District DDSO Amount $43,914.25 Date 07/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, VICTOR H Employer name Glen Cove City School Dist Amount $43,914.13 Date 12/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUGHTON, DEBORAH V Employer name Div Alc & Alc Abuse Trtmnt Center Amount $43,914.11 Date 10/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARLEY, JULIE A Employer name Western New York DDSO Amount $43,913.83 Date 11/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILMORE, KAREE L Employer name Village of Sidney Amount $43,913.09 Date 11/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, LINDA A Employer name Monroe County Amount $43,913.04 Date 10/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTLEY, JANE A Employer name Boces-Rensselaer Columbia Gr'N Amount $43,913.02 Date 06/27/2001 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