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 SMEATIN, VICKIE S Employer name Boces-Wayne Finger Lakes Amount $41,606.42 Date 11/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNERKNECHT, KYLE R Employer name Holland Patent CSD Amount $41,606.31 Date 03/31/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEWELL, TIFFANY L Employer name SUNY Brockport Amount $41,606.24 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAHANOVICH, DENISE M Employer name Hyde Park CSD Amount $41,606.20 Date 01/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUFMAN, MONA J Employer name Irvington UFSD Amount $41,605.74 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, ROBERT F Employer name City of Syracuse Amount $41,605.70 Date 01/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DROWN, JEANINE M Employer name Boces-Sullivan Amount $41,605.66 Date 03/27/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCHERT, ANNETTE C Employer name Seneca County Amount $41,605.45 Date 06/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARBELO-CRESPO, DAHJANIRA Employer name Dept Labor - Manpower Amount $41,605.13 Date 10/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUILLEN, NELSON R Employer name Supreme Ct-Richmond Co Amount $41,605.01 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZOLLER, THERESA J Employer name Office of General Services Amount $41,604.92 Date 07/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOISE, SUZANNE V, MS Employer name Highlnd Falls-Ft Mntgomery CSD Amount $41,604.74 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARONE, ELISABETH D Employer name Department of Tax & Finance Amount $41,604.35 Date 03/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCATES, JESSICA M Employer name SUNY Buffalo Amount $41,604.31 Date 08/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAZEE, KRISTIE P Employer name Cayuga County Amount $41,604.17 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNISH, ANGELIA M Employer name Steuben County Amount $41,604.16 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWYER, SHARLENE A Employer name Onondaga County Amount $41,603.97 Date 08/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, RICHARD J Employer name Town of Stark Amount $41,603.86 Date 04/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDDEN, PAMELA A Employer name Allegany Limestone CSD Amount $41,603.68 Date 08/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, PAUL J Employer name Franklin Co Solid Waste Mgt Au Amount $41,603.39 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLOGG, SHANNON Employer name Cornell University Amount $41,603.30 Date 03/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GETER, RACHEL Employer name Newburgh City School Dist Amount $41,603.20 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, BENJAMIN, JR Employer name Newburgh City School Dist Amount $41,603.20 Date 02/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOODGOOD, DOUGLAS P Employer name Onondaga County Amount $41,602.83 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE RYCKE, TINA M Employer name Finger Lakes DDSO Amount $41,602.82 Date 09/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMPLIN-BRENDLINE, JOY N Employer name Town of Guilderland Amount $41,602.40 Date 01/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENNEY, MARVIN JEROME Employer name Div Housing & Community Renewl Amount $41,602.36 Date 07/03/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELANGER, SYLVIA B Employer name Huntington UFSD #3 Amount $41,602.28 Date 09/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCOMELLO, LISA Employer name Bedford CSD Amount $41,602.23 Date 09/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COULANGES, RENAND Employer name Roosevelt UFSD Amount $41,602.18 Date 12/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARKE, PATRICIA A Employer name Cornwall CSD Amount $41,602.05 Date 10/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYLAND, JOSE M Employer name Wende Corr Facility Amount $41,602.02 Date 12/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, TERESA J Employer name Greater Binghamton Health Center Amount $41,601.84 Date 04/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUIZE, PATRICIA A Employer name Erie County Medical Center Corp. Amount $41,601.05 Date 06/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICARIELLO, PETER J Employer name Town of Islip Amount $41,600.74 Date 07/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADILLA, NANCY Employer name Monroe County Amount $41,600.67 Date 01/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENGA, JOSEPH Employer name Port Washington UFSD Amount $41,600.67 Date 06/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOWLER, DULCIE A Employer name Jefferson CSD Amount $41,600.63 Date 04/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTTATI, TERESA M Employer name Capital District Otb Corp. Amount $41,600.62 Date 03/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name UHLY, CATHERINE T Employer name Genesee County Amount $41,600.38 Date 09/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NITTI, RALPH Employer name City of Utica Amount $41,600.13 Date 04/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARGAR, CHERYL A Employer name Upstate Correctional Facility Amount $41,600.10 Date 09/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESSEL, PAUL K Employer name Town of Hartland Amount $41,600.00 Date 01/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, JON M Employer name Village of Walton Amount $41,599.61 Date 10/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, LIZA M Employer name Department of Tax & Finance Amount $41,599.46 Date 10/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINSTEIN, BARRY S Employer name Department of Tax & Finance Amount $41,599.25 Date 08/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MICHAEL J Employer name Onondaga County Amount $41,598.94 Date 08/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWAIN, KEVIN L Employer name Attica Corr Facility Amount $41,598.85 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOT, DONNA J Employer name Town of Greece Amount $41,598.69 Date 06/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEACH GONZALEZ, ALICE F Employer name Village of Liberty Amount $41,598.63 Date 06/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, LYDIA N Employer name NYC Civil Court Amount $41,598.57 Date 09/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, DARCY K Employer name Onondaga County Amount $41,598.18 Date 10/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEENAN, KATHLEEN F Employer name Grand Island CSD Amount $41,598.11 Date 10/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFORD, COLLEEN A Employer name HSC at Syracuse-Hospital Amount $41,598.00 Date 11/28/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIDURSKI, RICHARD G Employer name SUNY Binghamton Amount $41,598.00 Date 08/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIGILO, DENISE L Employer name Cold Spring Harbor CSD Amount $41,597.89 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAGLEY, PATRICIA A Employer name Chautauqua County Amount $41,597.80 Date 10/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEHU, MERITA Employer name Brooklyn Public Library Amount $41,597.79 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENCENBURG, LYLE K Employer name Yates County Amount $41,597.78 Date 11/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOYT, JEFFREY A Employer name City of Binghamton Amount $41,597.31 Date 01/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING-DAILEY, DESIREE M Employer name St Lawrence County Amount $41,596.94 Date 01/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORTON, DENISE M Employer name Off Alcohol & Substance Abuse Amount $41,596.67 Date 01/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, ROBERT J Employer name Niagara Falls Pub Water Auth Amount $41,596.66 Date 01/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAUDEN, SONIA Employer name Monroe County Amount $41,596.58 Date 10/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYCE, COURTNEY M Employer name Monroe County Amount $41,596.56 Date 10/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESAVIS, ADAM C Employer name Monroe County Amount $41,596.56 Date 10/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEFBECK, KATHY A Employer name SUNY College at Oswego Amount $41,596.43 Date 01/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENAMORADO, JUAN Employer name Newburgh Housing Authority Amount $41,596.37 Date 11/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, NICHOLAS B Employer name New York Public Library Amount $41,596.33 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERETZ, JASON B Employer name Schoharie County Amount $41,596.16 Date 02/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, DAVID G Employer name Oswego City School Dist Amount $41,596.00 Date 10/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSE, HILLARY L Employer name Oneida County Amount $41,595.81 Date 09/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDIZON, JORGE A Employer name Third Jud Dept - Nonjudicial Amount $41,595.75 Date 06/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAMER-HARRISON, SARAH Employer name Ulster County Amount $41,595.68 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAWCZYK, ANNA Z Employer name Ulster County Amount $41,595.68 Date 10/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACRITELLI, BERNADETTE T Employer name Boces Eastern Suffolk Amount $41,595.33 Date 03/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PESSIN, SUSAN S Employer name Hudson Valley DDSO Amount $41,595.08 Date 05/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCDANIELS, DAWN D Employer name Central NY DDSO Amount $41,594.99 Date 01/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDEN, DANIEL R Employer name City of Jamestown Amount $41,594.84 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, CODY R Employer name Village of Hilton Amount $41,594.81 Date 01/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWIE, PRISCILLA L Employer name New York Public Library Amount $41,594.70 Date 09/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCCO, JOHN Employer name Village of Island Park Amount $41,594.01 Date 03/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI VIRGILIO, PATRICIA A Employer name N Tonawanda City School Dist Amount $41,593.96 Date 02/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, INGRID A Employer name Department of Motor Vehicles Amount $41,593.94 Date 11/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, JILL A Employer name Children & Family Services Amount $41,593.74 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLEY, THOMAS F Employer name Village of Caledonia Amount $41,593.67 Date 06/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, MARC A Employer name NYC Criminal Court Amount $41,593.43 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEPLOWITZ, KATRINA A Employer name Erie County Amount $41,593.24 Date 01/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, ALLEN R, JR Employer name Orange County Amount $41,593.17 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWTON-DICKERSON, VANESSA F Employer name Bronx Psych Center Amount $41,593.13 Date 09/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTORANO, JAMES J Employer name Town of Mt Pleasant Amount $41,593.10 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANN, CYNTHIA M Employer name Baldwinsville CSD Amount $41,593.05 Date 03/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, ROBERT L Employer name City of Syracuse Amount $41,592.96 Date 12/17/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, THOMAS A Employer name City of Rochester Amount $41,592.89 Date 02/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLTON, LA KETTA T Employer name Greenburgh CSD Amount $41,592.75 Date 06/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLINGS, LORI F Employer name Department of Tax & Finance Amount $41,592.34 Date 08/03/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLA, ANNA A Employer name Brooklyn Public Library Amount $41,591.55 Date 11/30/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DELORIS L Employer name Rochester School For Deaf Amount $41,591.45 Date 09/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, KIMBERLY M Employer name Wayne County Amount $41,591.40 Date 10/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, LORI A Employer name Wayne County Amount $41,591.39 Date 07/28/2006 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