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 CROUSE, KAREN E Employer name Oswego County Amount $40,331.20 Date 07/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, CLINTON Employer name Children & Family Services Amount $40,330.85 Date 07/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, JUDY A Employer name Boces-Broome Delaware Tioga Amount $40,330.80 Date 03/27/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUDWIG, PETER E Employer name Chautauqua County Amount $40,330.73 Date 06/20/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMICK, DANIEL T Employer name Thruway Authority Amount $40,330.73 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENT, JOSEPH B Employer name Washington County Amount $40,330.67 Date 12/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOULD, CHARLES M, III Employer name City of Oneonta Housing Auth Amount $40,330.59 Date 10/27/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBBINS, LISA A Employer name Western New York DDSO Amount $40,330.47 Date 07/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, NANCY A Employer name Warren County Amount $40,329.95 Date 09/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSHER, WILLIAM F Employer name Groveland Corr Facility Amount $40,329.58 Date 01/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, HENDERSON Employer name Brooklyn Public Library Amount $40,329.27 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name REKSC, CHRISTOPHER R Employer name Department of Law Amount $40,329.08 Date 07/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINN, JANIS M Employer name Town of Colonie Amount $40,329.06 Date 12/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAROFOLO, PETER J Employer name Webster CSD Amount $40,328.91 Date 05/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRAGHER, DARLENE Employer name Sullivan County Amount $40,328.85 Date 07/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, DENNIS J Employer name Village of Montgomery Amount $40,328.82 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUMMOE, RICHARD L Employer name Town of Nanticoke Amount $40,328.35 Date 10/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SRIVASTAVA, PRAGYA Employer name Health Research Inc Amount $40,328.16 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICKHAM, MEGAN L Employer name Oneida County Amount $40,328.14 Date 01/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHULTS-SERES, NICOLE O Employer name Delaware County Amount $40,328.13 Date 01/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERIO, SHANNON S Employer name Rochester Housing Authority Amount $40,328.11 Date 02/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOTTIGLIER, NANCY L Employer name West Irondequoit CSD Amount $40,327.99 Date 02/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARTRAND, BESSIE M Employer name Lewis County Amount $40,327.88 Date 12/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIETRICH, ELI N Employer name Western New York DDSO Amount $40,327.82 Date 06/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRATSLEY, FREDERICK L, JR Employer name Town of Starkey Amount $40,327.56 Date 01/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUFO, MICHAEL J Employer name Cape Vincent Corr Facility Amount $40,327.42 Date 02/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name YELLE, HELEN Employer name Northern Adirondack CSD Amount $40,327.13 Date 08/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRKLAND, WILLIE D, JR Employer name Children & Family Services Amount $40,327.11 Date 08/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONETTE, DARBY L Employer name Franklin County Amount $40,327.00 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISIESKY, GAIL A Employer name Broome County Amount $40,326.82 Date 03/16/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GODINEZ, LIBRADA Employer name Helen Hayes Hospital Amount $40,326.79 Date 05/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDO-BENETTI, MIMMA B M Employer name Helen Hayes Hospital Amount $40,326.79 Date 01/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, RYAN N Employer name Department of Motor Vehicles Amount $40,326.49 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUSO, ROBERT A Employer name Boces-Cattaraugus Erie Wyoming Amount $40,326.20 Date 11/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYER, SCOTT T Employer name Erie County Amount $40,326.20 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINTAL, JOSEPH R Employer name Town of Queensbury Amount $40,326.03 Date 09/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, ALLEN J Employer name Town of Willsboro Amount $40,326.02 Date 03/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENHECK, STEPHEN D Employer name NYS Psychiatric Institute Amount $40,325.98 Date 02/27/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOUYIOS, ALEXANDER P Employer name New York Public Library Amount $40,325.97 Date 06/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEVONS, CHRISTINE B Employer name Rensselaer City School Dist Amount $40,325.74 Date 12/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIAN, JASON B Employer name Onondaga County Amount $40,325.55 Date 04/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LI PUMA, LE ANN M Employer name Buffalo Psych Center Amount $40,325.53 Date 08/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAZQUEZ, JASMIN Employer name Dutchess County Amount $40,325.39 Date 02/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, DANIEL P Employer name City of Rensselaer Amount $40,325.38 Date 08/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELMAN, ADAM P Employer name Health Research Inc Amount $40,325.28 Date 02/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELSADR, YASSER Employer name Dept Transportation Region 10 Amount $40,324.83 Date 04/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULCAHY, BRET J Employer name City of Cortland Amount $40,324.81 Date 02/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIPOLLA, MARIA L Employer name SUNY Binghamton Amount $40,324.53 Date 05/11/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARA, NIDIA PIRES Employer name Hastings-On-Hudson UFSD Amount $40,324.15 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCOCCIA-BRONCHETTI, BIANCA M Employer name Liverpool CSD Amount $40,323.90 Date 05/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, LOGAN E Employer name Town of Lake Luzerne Amount $40,323.89 Date 10/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, DONNA L Employer name Allegany County Amount $40,323.76 Date 04/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEDIN, STEVEN J Employer name Catskill Otb Corp. Amount $40,323.72 Date 06/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERSON, BRADLEY F Employer name City of Watervliet Amount $40,323.49 Date 09/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name METZ, RUTH A Employer name Town of Clarkstown Amount $40,323.45 Date 08/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWEN, GAIL D Employer name Penn Yan CSD Amount $40,323.35 Date 04/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOURGEOIS, MARIA C Employer name Franklin Co Ind Dev Agcy Amount $40,323.32 Date 08/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORMAN, JO ANN L Employer name Randolph Academy UFSD Amount $40,322.75 Date 09/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESSIG, MARIE L Employer name Patchogue-Medford UFSD Amount $40,322.62 Date 01/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, DALE A Employer name Town of Marshall Amount $40,322.46 Date 05/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRELL, DORI L Employer name St Lawrence County Amount $40,322.44 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAQUIN, RICHARD R Employer name St Lawrence County Amount $40,322.44 Date 12/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, CHERYL COLEMAN Employer name Collins Corr Facility Amount $40,322.40 Date 05/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOZZELLA, PATRICIA M Employer name Putnam County Amount $40,322.27 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NULTY, KATHY L Employer name Suffolk County Amount $40,322.10 Date 04/29/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, JAMES Employer name Queens Borough Public Library Amount $40,322.09 Date 06/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAAB, KAREN M Employer name Syracuse Housing Authority Amount $40,321.87 Date 10/19/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUNDBERG, MICHELE M Employer name Department of Tax & Finance Amount $40,321.62 Date 10/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRACCIONE, LOUISA F Employer name Schenectady County Amount $40,321.50 Date 04/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTA, JONATHAN R Employer name Oneida County Amount $40,321.48 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUBER, TIMOTHY J Employer name SUNY College Technology Alfred Amount $40,321.40 Date 07/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, LACRECIA D Employer name Finger Lakes DDSO Amount $40,321.29 Date 05/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTON-SAMAD, WYLENE Employer name HSC at Brooklyn-Hospital Amount $40,321.29 Date 01/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWRIE, TAMMY J Employer name Chenango County Amount $40,321.15 Date 02/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, MARIA M Employer name Div Housing & Community Renewl Amount $40,320.99 Date 08/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKSEL, CHARLOTTE N Employer name Evans - Brant CSD Amount $40,320.80 Date 12/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMINIAK, ADAM J Employer name Cheektowaga-Maryvale UFSD Amount $40,320.64 Date 08/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIDA, MAUREEN M Employer name Boces-Nassau Sole Sup Dist Amount $40,320.60 Date 02/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUBIA, ANTHONY J, JR Employer name Town of Herkimer Amount $40,320.51 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNEGIE, CHRISTINE M Employer name Syracuse City School Dist Amount $40,319.89 Date 03/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINICCHIA, BRIAN A Employer name SUNY Central Admin Amount $40,319.83 Date 02/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, JILL D Employer name Sherrill City School Dist Amount $40,319.70 Date 03/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFF, MARY ANN Employer name Erie County Medical Center Corp. Amount $40,319.61 Date 12/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECHLIN, BRANDON C Employer name New York State Canal Corp. Amount $40,318.80 Date 06/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA COMBE, DANA P Employer name Cornell University Amount $40,318.57 Date 09/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTOR, GEORGIA Employer name Warren County Amount $40,318.46 Date 03/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CUTCHEON, RUBY J Employer name Cornell University Amount $40,318.29 Date 11/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKS, ISSAC D Employer name Hawthorne-Cedar Knolls UFSD Amount $40,318.23 Date 02/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWANIETZ, CATHERINE A Employer name Central NY DDSO Amount $40,318.04 Date 04/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARENT, TONI M Employer name Town of Plattsburgh Amount $40,318.00 Date 09/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, NAOMI E Employer name Queens Borough Public Library Amount $40,317.97 Date 05/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, HANNA L Employer name Cornell University Amount $40,317.73 Date 04/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATT, ROBERTA E Employer name Central NY DDSO Amount $40,317.48 Date 12/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVIO, DENNIS P Employer name Nassau Health Care Corp. Amount $40,317.11 Date 07/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKEY, ANN Employer name City of Syracuse Amount $40,316.92 Date 08/15/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWARTZ, JARED I Employer name SUNY at Stony Brook Hospital Amount $40,316.71 Date 10/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, THOMAS D Employer name Erie County Amount $40,316.51 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MICHIEL, MARY M Employer name Dutchess County Amount $40,316.47 Date 06/21/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENA, BARBARA S Employer name Dutchess County Amount $40,316.45 Date 07/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSIDY, GARY W Employer name Long Island Dev Center Amount $40,316.40 Date 07/15/1982 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