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 HOLLAND, SHALLENA J Employer name Cattaraugus County Amount $40,965.82 Date 07/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GROTE, CHRISTOPHER J Employer name Minisink Valley CSD Amount $40,965.81 Date 05/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, TONY J Employer name Syracuse City School Dist Amount $40,965.52 Date 02/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name XIAO, QIWEN Employer name SUNY Albany Amount $40,965.37 Date 06/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLARAMA, JUAN N Employer name Rensselaer County Amount $40,965.23 Date 06/25/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERARD, DIANE E Employer name Roswell Park Cancer Institute Amount $40,965.04 Date 08/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, KIMBERLY S Employer name Boces-Monroe Amount $40,964.84 Date 03/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NETZLEY, VANESSA M Employer name SUNY College at New Paltz Amount $40,964.74 Date 03/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VESCIO, MARY C Employer name Oneida County Amount $40,964.61 Date 10/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, SHAVON N Employer name Newburgh City School Dist Amount $40,964.56 Date 11/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROCKER, KOKO K Employer name Elmira Psych Center Amount $40,964.50 Date 09/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ-WILLIAMS, LUZ A Employer name NYC Civil Court Amount $40,964.46 Date 06/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCIANO, JEANNINE M Employer name Town of Farmington Amount $40,964.46 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROADBENT, SUZANNE M Employer name Olean City School Dist Amount $40,964.29 Date 03/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, KERRY A Employer name Town of Guilford Amount $40,963.92 Date 10/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITT, PATRICK Employer name Catskill CSD Amount $40,963.78 Date 09/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTO, DAVID A Employer name Erie County Amount $40,963.66 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOEBS, MARY ANN Employer name SUNY Buffalo Amount $40,963.15 Date 06/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name COWARD, ROCHELLE B Employer name Oswego County Amount $40,963.13 Date 08/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PODUFALSKI, ANGELA M Employer name Village of Cayuga Heights Amount $40,962.99 Date 02/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL MONTE, JACK J, JR Employer name Town of Whitestown Amount $40,962.94 Date 03/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, LYNNE P Employer name Floral Park-Bellerose UFSD Amount $40,962.85 Date 08/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVELAND, RONALD Employer name Finger Lakes St Pk And Rec Reg Amount $40,962.79 Date 11/04/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMITH, ALICE J Employer name HSC at Syracuse-Hospital Amount $40,962.61 Date 08/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, CYNTHIA T Employer name Department of Tax & Finance Amount $40,962.46 Date 01/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, ANITA L Employer name Broome County Amount $40,962.15 Date 09/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOCK, KEVIN A Employer name Town of Russell Amount $40,962.00 Date 01/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOBAN, CHRISTINE J Employer name SUNY Binghamton Amount $40,961.99 Date 04/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, STEPHEN W Employer name Albany County Amount $40,961.93 Date 04/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRABANT, DANIEL C Employer name Boces-Cattaraugus Erie Wyoming Amount $40,961.74 Date 05/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWYER, TRACEY L Employer name Town of Southold Amount $40,961.63 Date 08/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, ANTHONY J Employer name Department of Health Amount $40,961.61 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROUP, JANET M Employer name West Genesee CSD Amount $40,961.59 Date 10/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOHAMMED, ZIREK N Employer name Cortland County Amount $40,961.53 Date 08/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REESE, WENDY Employer name Churchville-Chili CSD Amount $40,961.10 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, LA TESHA L Employer name Dutchess County Amount $40,960.63 Date 11/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENT, NATHANIEL, JR Employer name Town of Southampton Amount $40,960.51 Date 04/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDOZA, MARYMAY Employer name Town of Southampton Amount $40,960.51 Date 04/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARROW, MARIANNE E Employer name Peru CSD Amount $40,960.42 Date 09/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name EASON, ANNELIESE Employer name Westminster Comm Chart School Amount $40,960.23 Date 08/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOTINA, BETH T Employer name Education Department Amount $40,959.92 Date 08/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, KEVIN F Employer name NYS Gaming Commission Amount $40,959.92 Date 12/21/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADEDOYIN, MICHAEL Employer name NYS Office People Devel Disab Amount $40,959.92 Date 03/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COFFEY, SANDRA S Employer name Office For Technology Amount $40,959.92 Date 01/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAGGART, JENNIFER M Employer name Western New York DDSO Amount $40,959.92 Date 10/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, HEATHER L Employer name Dept Health - Veterans Home Amount $40,959.25 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEHR, AMY H Employer name HSC at Brooklyn-Hospital Amount $40,959.14 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUPER, KAREN M Employer name E Syracuse-Minoa CSD Amount $40,958.85 Date 02/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLENNAN, JESSICA C Employer name Village of Woodbury Amount $40,958.74 Date 07/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, SUSAN J Employer name Monroe County Amount $40,958.49 Date 10/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIFANO, JEREMY J Employer name Town of Farmington Amount $40,958.18 Date 05/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name INTINI, AMY E Employer name SUNY at Stony Brook Hospital Amount $40,958.05 Date 01/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIRICA, ANTONIO P Employer name Supreme Ct-1St Civil Branch Amount $40,957.78 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZELLER, FRANK J Employer name Katonah-Lewisboro UFSD Amount $40,957.73 Date 02/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMALDI, JANE Employer name Boces Suffolk 2Nd Sup Dist Amount $40,957.54 Date 08/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC EVOY GRUBE, PATRICIA Employer name Boces Suffolk 2Nd Sup Dist Amount $40,957.54 Date 03/12/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, JODI L Employer name Sullivan County Amount $40,957.42 Date 10/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDLEY, DEBORAH A Employer name Oswego County Amount $40,957.20 Date 05/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOAK, CURTIS F Employer name Erie County Medical Center Corp. Amount $40,956.85 Date 01/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESTEVEZ, FELIX A Employer name Long Island St Pk And Rec Regn Amount $40,956.80 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANDERVILLE, CRAIG A Employer name Waterville CSD Amount $40,956.64 Date 02/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WUILLIEZ, HEATHER H Employer name HSC at Syracuse-Hospital Amount $40,956.63 Date 02/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, ANNETTE M Employer name Baldwinsville CSD Amount $40,956.55 Date 03/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORWIN, DUSTY G Employer name Maine-Endwell CSD Amount $40,956.51 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCANLAN, SHANNON C Employer name Cattaraugus County Amount $40,956.48 Date 11/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, TERRY S Employer name Town of Hope Amount $40,956.43 Date 04/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIFRANCESCO, TANYA C Employer name Onondaga County Amount $40,956.37 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, JOYCE M Employer name Rensselaer County Amount $40,956.31 Date 05/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLBURN, DREAMA J Employer name Franklin County Amount $40,956.23 Date 12/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERS, ELIZABETH D Employer name New York Public Library Amount $40,956.04 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, DINA L Employer name Sullivan County Amount $40,956.04 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES, PAMELA I Employer name HSC at Brooklyn-Hospital Amount $40,956.03 Date 08/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUHAIME, CHRISTOPHER P Employer name Sunmount Dev Center Amount $40,956.03 Date 03/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENDIX, MATILDA A Employer name Boces-Orange Ulster Sup Dist Amount $40,956.00 Date 09/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELANEY, THOMAS W, III Employer name Town of Claverack Amount $40,955.64 Date 10/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILNIKIEWICZ, SHARON Employer name Dutchess County Amount $40,954.63 Date 07/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIRACUSE, LINDA D Employer name Cazenovia CSD Amount $40,954.41 Date 09/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRONG, MARGARET M Employer name Honeoye CSD Amount $40,954.21 Date 05/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOVENZI, JEREMY M Employer name Livingston Correction Facility Amount $40,953.90 Date 04/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, NICOLE A Employer name HSC at Brooklyn-Hospital Amount $40,953.81 Date 07/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELENDEZ, CRISTINA A Employer name Empire State Development Corp. Amount $40,953.79 Date 07/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, KATHY S Employer name Village of Lake Placid Amount $40,953.12 Date 01/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, KATHY L Employer name Newburgh City School Dist Amount $40,952.43 Date 11/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTIN, VALERIE Employer name Monroe County Amount $40,952.10 Date 07/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMERSZAUL-RIVERA, NATHALIE H Employer name Monroe County Amount $40,952.09 Date 01/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, YVETTE Employer name Monroe County Amount $40,952.08 Date 10/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, LEAH A Employer name Monroe County Amount $40,952.06 Date 04/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSH, TAMARA J Employer name Monroe County Amount $40,952.05 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLATTEN, CYNTHIA M Employer name Monroe County Amount $40,952.04 Date 01/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRONTI, KATHY A Employer name Monroe County Amount $40,952.04 Date 12/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST JAMES, TERESA A Employer name Monroe County Amount $40,952.03 Date 07/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENS, MARK W Employer name Eden CSD Amount $40,951.90 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOEHLER, JESSICA Employer name Suffolk County Amount $40,951.90 Date 02/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPPA, TRICIA E Employer name Niagara County Amount $40,951.48 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, DONALD R Employer name Boces-Otsego Northern Catskill Amount $40,951.41 Date 07/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name USYK, STANLEY E Employer name Town of Schuyler Amount $40,951.28 Date 02/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLISON, SEAN T Employer name Dept Transportation Region 4 Amount $40,950.99 Date 04/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARLATT, WARREN P Employer name Onondaga County Amount $40,950.95 Date 04/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANTELLI, MACKENZIE W Employer name Oneida County Amount $40,950.73 Date 02/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLINGTON, JOSEPH L, JR Employer name Canajoharie CSD Amount $40,950.60 Date 01/30/2004 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