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 IRIZARRY, ANNETTE Employer name Wayne County Amount $41,591.38 Date 10/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUSTER, SHAWN D Employer name Wayne County Amount $41,591.38 Date 02/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, KEVIN M Employer name Pilgrim Psych Center Amount $41,591.26 Date 08/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINELLI, LINDSAY M Employer name Town of Ulster Amount $41,590.90 Date 05/21/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BODENSTEDT, CLAIRE O Employer name Erie County Amount $41,590.87 Date 02/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORENDORFF, JACK N Employer name Edmeston CSD Amount $41,590.68 Date 05/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, RACHEL A Employer name Wayne County Amount $41,590.63 Date 09/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUFFMAN, JERRY D, JR Employer name Watertown City School District Amount $41,590.61 Date 07/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAJDAS, CAROL R Employer name Erie County Amount $41,589.89 Date 02/11/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, MICHAEL Z Employer name South Lewis CSD Amount $41,589.69 Date 06/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, NICOLE E Employer name Department of Health Amount $41,589.49 Date 09/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRAR, SHARON L Employer name Cayuga County Amount $41,589.23 Date 07/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREBENDIS, TRACEY L Employer name HSC at Syracuse-Hospital Amount $41,588.85 Date 11/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROTTA, KEVIN Employer name Nassau County Amount $41,588.82 Date 08/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, SARA E Employer name Div Criminal Justice Serv Amount $41,588.64 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRAGUE, MICHAEL A Employer name Department of Law Amount $41,588.60 Date 04/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, TRAVIS A Employer name State Insurance Fund-Admin Amount $41,588.60 Date 04/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUVALL, BRANDI L Employer name Boces-Cattaraugus Erie Wyoming Amount $41,588.33 Date 09/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEAHEY, LAURIE C Employer name Department of Tax & Finance Amount $41,587.79 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIORDANO, DONNA J Employer name Dept Labor - Manpower Amount $41,587.75 Date 04/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRAUDEL, HUGH R Employer name City of Rochester Amount $41,587.63 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANGBORN, ERIN J Employer name Town of Plattsburgh Amount $41,587.30 Date 07/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, THOMAS A Employer name Oswego County Amount $41,587.18 Date 06/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, CHRISTOPHER R Employer name Town of Guilderland Amount $41,587.03 Date 06/09/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CHARLIE A Employer name Syracuse City School Dist Amount $41,586.94 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUI, TONY Employer name New York Public Library Amount $41,586.90 Date 11/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJCIK, DEBORAH P Employer name Erie County Amount $41,586.78 Date 02/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACK, VANESSA I Employer name Onondaga County Amount $41,586.78 Date 03/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLTSBERY, MARY B Employer name Onondaga County Amount $41,586.67 Date 02/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGEE, JAMAL R Employer name Groveland Corr Facility Amount $41,586.61 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, KELLY C Employer name Broome DDSO Amount $41,586.60 Date 05/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, KATHLEEN M Employer name Western New York DDSO Amount $41,586.42 Date 11/26/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARLICK, THOMAS S Employer name Seneca County Amount $41,586.22 Date 03/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANG, CAROL A Employer name Dept Labor - Manpower Amount $41,586.16 Date 08/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITNEY, TERRI L Employer name Delaware County Amount $41,586.03 Date 02/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURATOLO, ANGELA D Employer name St Lawrence County Amount $41,585.90 Date 02/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, EDRIC O Employer name Nassau County Amount $41,585.85 Date 04/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNINGS, THOMASINE Z Employer name Village of Ilion Amount $41,585.70 Date 12/28/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTLER, JAMES M Employer name Saratoga County Amount $41,585.58 Date 03/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIN, CAROL A Employer name Town of Rochester Amount $41,585.49 Date 10/05/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHINGS, SUSAN T Employer name Town of Wawayanda Amount $41,585.30 Date 02/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, SAMANTHA Employer name Department of Motor Vehicles Amount $41,585.19 Date 05/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCASIO, JESUS E Employer name SUNY at Stony Brook Hospital Amount $41,584.96 Date 10/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENTOLA, RONALD H Employer name City of Buffalo Amount $41,584.75 Date 07/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINO, JESSICA A Employer name NYS Senate Regular Annual Amount $41,584.75 Date 03/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, BRENDA L Employer name New York State Canal Corp. Amount $41,584.72 Date 05/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZYGMUNT, MIKE J Employer name Town of Marshall Amount $41,584.70 Date 11/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORAN, CRAIG J Employer name Supreme Court Justices Amount $41,584.62 Date 02/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSON, TERRY L Employer name Jamestown City School Dist Amount $41,584.14 Date 10/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVEY, ERIK D Employer name Rensselaer County Amount $41,584.03 Date 09/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGORI, TONY C Employer name Dept Transportation Region 4 Amount $41,583.93 Date 12/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELEZ, LISA B Employer name Poughkeepsie City School Dist Amount $41,583.52 Date 03/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARES, KELLY A Employer name Herkimer County Amount $41,583.48 Date 03/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORSYTH, ROSANN M Employer name Erie County Amount $41,583.09 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LETKAUSKAS, GAIL A Employer name City of Rochester Amount $41,582.86 Date 01/24/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, ROBERT, JR Employer name City of Rochester Amount $41,582.86 Date 05/31/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEA, MAUREEN E Employer name Albany County Amount $41,582.78 Date 07/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARDEE, YVETTE D Employer name SUNY Buffalo Amount $41,582.77 Date 05/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASHDAN, ZACHARY A Employer name Westchester County Amount $41,582.70 Date 03/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARESCA, RACHELE G Employer name North Warren CSD Amount $41,582.47 Date 12/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIMINA, IDA J Employer name Buffalo City School District Amount $41,582.42 Date 03/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, MELODY B Employer name Ulster County Amount $41,582.33 Date 02/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVONE, FOSTER B, JR Employer name Village of Hempstead Amount $41,582.07 Date 02/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNWEILER, JAMES R Employer name Gowanda CSD Amount $41,582.03 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARO, LINDA L Employer name St Lawrence Childrens Services Amount $41,581.92 Date 11/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAUF, JASON A Employer name Town of Coeymans Amount $41,581.83 Date 12/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, KAREN G Employer name Warwick Valley CSD Amount $41,581.65 Date 10/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAKE, DAVID A Employer name Town of Black Brook Amount $41,581.54 Date 09/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, VICTOR Employer name Kingsboro Psych Center Amount $41,581.34 Date 08/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLEN, JAMES S Employer name Monroe County Amount $41,581.21 Date 08/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMBY, ROGER G, JR Employer name City of Utica Amount $41,581.06 Date 09/09/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MALANEY, ANGELA M Employer name Niagara County Amount $41,580.73 Date 02/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, GAVIN R Employer name Steuben County Amount $41,580.49 Date 11/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOMACK, LAJUAN Employer name Department of Tax & Finance Amount $41,580.30 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRITY, MATTHEW T Employer name Department of Health Amount $41,580.15 Date 12/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZ, JACQUELINE P Employer name Ulster County Amount $41,580.00 Date 05/22/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRINGTON, TYRONE Employer name Long Island Dev Center Amount $41,579.94 Date 11/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTMAN, DANIEL A, JR Employer name SUNY Buffalo Amount $41,579.91 Date 02/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEVILLE, ANDREW J Employer name Warren County Amount $41,579.88 Date 04/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPES, JOAQUIM A Employer name Nassau Health Care Corp. Amount $41,579.75 Date 10/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, BRENT A Employer name Town of Tupper Lake Amount $41,579.41 Date 12/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHELSON, ADRIANNE A Employer name SUNY Stony Brook Amount $41,579.36 Date 04/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEATOR, DINA A Employer name Central NY Psych Center Amount $41,579.34 Date 05/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRER, JOSEPH M Employer name Herkimer County Amount $41,579.29 Date 09/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKINSON, MARIBEL Employer name Finger Lakes DDSO Amount $41,578.93 Date 07/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOTEN, KYLE J Employer name Erie County Medical Center Corp. Amount $41,578.81 Date 10/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, DONNA K Employer name Gowanda Correctional Facility Amount $41,578.70 Date 07/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTELLON, ASCENSIO Employer name Long Beach Public Library Amount $41,578.63 Date 12/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PUY, SHANNON E Employer name SUNY at Stony Brook Hospital Amount $41,578.26 Date 03/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAAS, ROBERT W Employer name Town of Lumberland Amount $41,578.22 Date 02/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBATO, PASQUALE A Employer name Town of Salina Amount $41,578.04 Date 01/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, BETH Employer name Lyndonville CSD Amount $41,578.01 Date 03/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIS, PATRICIA A Employer name Erie County Medical Center Corp. Amount $41,577.77 Date 12/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GODZAC, EDWARD A Employer name City of Syracuse Amount $41,577.36 Date 12/03/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEWKSBURY, KATHLEEN Employer name Livingston County Amount $41,577.35 Date 11/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAIN, MELANIE D Employer name Onondaga County Amount $41,577.24 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, BRIAN J Employer name Cornell University Amount $41,576.95 Date 05/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAVRATIL, WENDY M Employer name Town of Islip Amount $41,576.92 Date 11/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, YVETTE V Employer name Queens Borough Public Library Amount $41,576.83 Date 02/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MARILYN Employer name Clarence CSD Amount $41,576.78 Date 03/01/1994 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