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 SHAW, ETSUKO S Employer name Education Department Amount $41,503.28 Date 10/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGONE, MARIA Employer name Division of Human Rights Amount $41,503.20 Date 07/27/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, ALEXANDER Employer name Workers Compensation Board Bd Amount $41,503.20 Date 11/23/1964 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLODY, HENRY W Employer name SUNY at Stony Brook Hospital Amount $41,503.01 Date 06/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELSH, DANIEL W Employer name Town of Clifton Park Amount $41,502.91 Date 02/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARNO, BRANDON C Employer name Utica City School Dist Amount $41,502.77 Date 02/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICKETT, RITA K Employer name North Colonie CSD Amount $41,502.67 Date 11/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGLETREE, CHRISTOPHER A Employer name Syracuse City School Dist Amount $41,502.59 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISS, DAVID P Employer name Town of Hempstead Amount $41,502.50 Date 05/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARBY, PATRICIA A Employer name New York Public Library Amount $41,502.23 Date 07/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLANEY, VIRGINIA A Employer name New York Public Library Amount $41,502.23 Date 01/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEDDES, DEBRA M Employer name Boces-Clint Essx Warr Wash'Ton Amount $41,502.13 Date 08/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSMACKER, DYANNE M Employer name Town of Smithtown Amount $41,502.11 Date 09/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSE, ROBIN R Employer name Village of Penn Yan Amount $41,502.00 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORRIS, DAVID J Employer name City of Buffalo Amount $41,501.79 Date 04/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCIANO, VICTORIA K Employer name Office of Mental Health Amount $41,501.39 Date 05/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAVO, SEGUNDO A Employer name SUNY College at Purchase Amount $41,501.36 Date 05/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJCIK, BRIAN J Employer name Erie County Amount $41,501.35 Date 12/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRYANN, DAVID M Employer name Highland CSD Amount $41,501.31 Date 03/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNABY, SUSIE J Employer name Oneida County Amount $41,501.20 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLISS, CHRISTOPHER H Employer name Canandaigua City School Dist Amount $41,501.14 Date 11/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIESINS, MAUREEN E Employer name Onondaga County Amount $41,501.02 Date 11/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRERO, DAISY M Employer name Erie County Amount $41,500.63 Date 05/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTERS, BARBARA D Employer name East Rockaway UFSD Amount $41,500.51 Date 05/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, THAD R Employer name Delaware County Amount $41,500.38 Date 10/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTRAND, SONIA M Employer name Village of Freeport Amount $41,500.25 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONK, MARIE Employer name NYS Senate Regular Annual Amount $41,500.16 Date 10/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, BRUCE W Employer name Town of Leyden Amount $41,500.01 Date 11/21/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAKEFIELD, GARY L Employer name Lyndonville CSD Amount $41,499.77 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUGAN, CHRISTOPHER T Employer name Arlington CSD Amount $41,499.48 Date 01/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSADA, NEIL D Employer name St Lawrence County Amount $41,499.48 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSZALEK, DINA L Employer name Western New York DDSO Amount $41,499.31 Date 07/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACON, NICHOLAS G Employer name Roswell Park Cancer Institute Amount $41,499.25 Date 06/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSGOOD, SHERRY E Employer name Office of General Services Amount $41,499.21 Date 06/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEMIA, HOLLY K Employer name Oneida County Amount $41,499.02 Date 11/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUL, JONATHAN M Employer name Niagara-Wheatfield CSD Amount $41,498.91 Date 05/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, DANIEL G Employer name South Huntington UFSD Amount $41,498.82 Date 09/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SECRETO, FRANK L Employer name Newburgh City School Dist Amount $41,498.80 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZENGER, JOSHUA J Employer name Boces-Franklin Essex Hamilton Amount $41,498.38 Date 07/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MEAGHAN P Employer name Orange County Amount $41,498.29 Date 08/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUO, JINGZHEN Employer name Cornell University Amount $41,498.23 Date 06/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KISH, MARJORIE A Employer name Wyoming County Amount $41,498.12 Date 04/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEDMAN, JAMES B Employer name Rensselaer City School Dist Amount $41,498.04 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBOHER, PAULA F Employer name Jericho Public Library Amount $41,498.00 Date 06/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, CURTIS R Employer name Owego Apalachin CSD Amount $41,497.84 Date 07/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, DWIGHT Employer name HSC at Brooklyn-Hospital Amount $41,497.15 Date 05/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, DYLAN Employer name SUNY College Technology Delhi Amount $41,497.15 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCHOA, MANUEL Employer name Veterans Home at Montrose Amount $41,496.96 Date 03/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINALDO, GINA G Employer name City of Rochester Amount $41,496.48 Date 03/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC NABB, BILLIE M Employer name Cortland County Amount $41,496.47 Date 10/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALANO, ANTHONY P Employer name Valley Stream Chsd Amount $41,496.37 Date 12/27/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEROO, CINDY Employer name Monroe County Amount $41,496.28 Date 04/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMICK, CRANE T Employer name City of Saratoga Springs Amount $41,496.19 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAZIER, ROBIN Employer name Kingsboro Psych Center Amount $41,495.94 Date 07/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDING, CONNIE L Employer name Saranac Lake CSD Amount $41,495.92 Date 09/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALCARA, PATRICIA A Employer name Chittenango CSD Amount $41,495.90 Date 09/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, LONNY W Employer name Cattaraugus County Amount $41,495.67 Date 08/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGICOSTAS, FRANCES Employer name Middle Country CSD Amount $41,494.91 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRONE, STEVEN C Employer name Dept Health - Veterans Home Amount $41,494.82 Date 06/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRADELOS, NICKIE Employer name Copiague UFSD Amount $41,494.59 Date 06/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALDERMAN, ERIC J Employer name City of Rochester Amount $41,494.18 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARACCIO, VINCENT P Employer name City of Buffalo Amount $41,494.01 Date 09/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMAND, FRENEL Employer name Nassau Health Care Corp. Amount $41,493.95 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITHEROW, BAMBI L Employer name Livingston County Amount $41,493.43 Date 04/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAUB, JEFFREY M Employer name Brockport CSD Amount $41,493.42 Date 07/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOCCO, ANTHONY P Employer name City of Yonkers Amount $41,493.05 Date 08/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE STEFANO, DONNA M Employer name HSC at Syracuse-Hospital Amount $41,492.98 Date 03/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, TIMOTHY J Employer name SUNY College Technology Canton Amount $41,492.98 Date 10/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ANGELO, JOHN C Employer name Off of The State Comptroller Amount $41,492.87 Date 09/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABELE, LINDA A Employer name Boces-Nassau Sole Sup Dist Amount $41,492.85 Date 06/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLODZEY, KAYCEE R Employer name Essex County Amount $41,492.82 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLARIK, JEANNE M Employer name Sachem CSD at Holbrook Amount $41,492.82 Date 03/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHORT, KENNETH A Employer name SUNY Buffalo Amount $41,492.80 Date 09/01/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDLONG, JEAN R Employer name Cornell University Amount $41,492.68 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINSELLA, LINDA M Employer name Boces-Oneida Herkimer Madison Amount $41,492.56 Date 10/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRISEE, URAINA M Employer name Off of The State Comptroller Amount $41,491.69 Date 10/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTON, OTISSA C Employer name Roswell Park Cancer Institute Amount $41,491.69 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASHER, WILLIAM E Employer name SUNY Albany Amount $41,491.56 Date 05/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROOKE, RHONDA M Employer name Albany City School Dist Amount $41,491.51 Date 04/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERASIA, WENDY A Employer name Albany City School Dist Amount $41,491.51 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTINDARI, JESSICA M Employer name Town of Smithtown Amount $41,491.44 Date 06/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, PHILLIP W Employer name Dept Transportation Region 6 Amount $41,491.28 Date 02/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODIN, MARY L Employer name Cattaraugus County Amount $41,490.90 Date 06/29/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARLEY-WYCKOFF, TARA L Employer name Rensselaer County Amount $41,490.84 Date 06/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISIDORE, JEAN F Employer name Clarkstown CSD Amount $41,490.50 Date 11/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, GENE A Employer name City of Utica Amount $41,490.47 Date 01/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name URGENT, LIONEL A Employer name Hyde Park CSD Amount $41,489.81 Date 02/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARO, MATTHEW J Employer name City of Albany Amount $41,489.80 Date 05/07/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COOK, SHARON L Employer name Patchogue-Medford UFSD Amount $41,489.79 Date 11/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESSING, ANDREA L Employer name Onondaga County Amount $41,489.75 Date 05/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADESI, JAMES A Employer name Onondaga County Amount $41,489.71 Date 04/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORENSEN, WALTER J, JR Employer name Town of Waterford Amount $41,489.37 Date 04/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, META M Employer name Delaware County Amount $41,489.04 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADLIN, LINDA L Employer name Jefferson County Amount $41,488.93 Date 06/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANDALL, AMY J Employer name Jefferson County Amount $41,488.84 Date 11/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIME, DEBORAH A, MS Employer name Boces-Rensselaer Columbia Gr'N Amount $41,488.83 Date 11/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, RAHSAAN N N Employer name New York Public Library Amount $41,488.68 Date 07/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHWALD, SUSAN J Employer name Hamburg CSD Amount $41,488.64 Date 09/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJTASZCZYK, DARLENE Employer name Hamburg CSD Amount $41,488.64 Date 10/15/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, MIRANDA L Employer name Livingston County Amount $41,488.49 Date 03/04/2014 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