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 HOWARD, MARY Employer name SUNY Albany Amount $40,281.11 Date 09/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYS, MARK A Employer name Village of Clayton Amount $40,281.06 Date 07/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICHEY, MARY E Employer name Niagara County Amount $40,280.78 Date 02/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELEMEN, MARY G Employer name Chautauqua County Amount $40,280.51 Date 11/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIQUET, BERNARD D Employer name Dept Transportation Region 3 Amount $40,280.41 Date 12/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEBUS, REUBEN R Employer name NYS Community Supervision Amount $40,280.31 Date 07/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINCLAIR, LEWIS Employer name Monroe County Amount $40,280.25 Date 12/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, DARLENE H Employer name HSC at Syracuse-Hospital Amount $40,280.22 Date 10/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAO-SEGARRA, ADINA Employer name Education Department Amount $40,280.10 Date 05/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name YUSAF, SHAIKH Employer name Hewlett-Woodmere UFSD Amount $40,280.09 Date 09/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERES, TRAVIS W Employer name Village of Montgomery Amount $40,280.04 Date 03/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZYGMONT, STEPHEN A Employer name Onondaga County Amount $40,280.02 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINER, BRUCE L Employer name Suffolk County Amount $40,279.88 Date 03/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRAVINO, DONNA J Employer name Nassau County Amount $40,279.86 Date 09/27/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONLON, ELLEN M Employer name Village of Lynbrook Amount $40,279.79 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTEL, TERRILYNN Employer name Department of Tax & Finance Amount $40,279.72 Date 02/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOTY, RICHARD L Employer name North Colonie CSD Amount $40,279.39 Date 06/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANNER, KATHLEEN J Employer name Putnam Valley CSD Amount $40,278.92 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNO, ROBERT S Employer name Town of Fleming Amount $40,278.88 Date 12/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLS, GARDNER W Employer name Town of Hornby Amount $40,278.88 Date 08/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEROUX, TRACY L Employer name Education Department Amount $40,278.86 Date 02/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDEIROS, DANIELLE M Employer name Supreme Court Clks & Stenos Oc Amount $40,278.50 Date 08/31/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, NATASHA W Employer name SUNY Health Sci Center Brooklyn Amount $40,278.33 Date 09/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOTVIN, DAVID B Employer name New Paltz CSD Amount $40,278.32 Date 01/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANGEMELLA, DOMINIC M Employer name Dept Transportation Region 10 Amount $40,278.27 Date 02/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, TERRY A Employer name Pine Valley CSD Amount $40,277.92 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONELL, ADAM T Employer name Greater So Tier Boces Amount $40,277.53 Date 11/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHTER, JAMES J Employer name Broome DDSO Amount $40,277.52 Date 03/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODS, SHARON Employer name Boces Suffolk 2Nd Sup Dist Amount $40,277.49 Date 09/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VESNESKE, CHELYNNE E Employer name Clinton Corr Facility Amount $40,277.34 Date 06/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, JAMES O Employer name Department of Tax & Finance Amount $40,277.30 Date 12/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEPEW, DAVID J Employer name Town of Argyle Amount $40,277.05 Date 11/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEANEY-LEVENSON, SHANNON K Employer name Monticello CSD Amount $40,276.94 Date 12/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, ANGELA C Employer name Boces-Nassau Sole Sup Dist Amount $40,276.82 Date 01/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NACCARATO, JANET M Employer name East Islip UFSD Amount $40,276.71 Date 02/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOVLOWSKY, GEORGE J Employer name SUNY Binghamton Amount $40,276.33 Date 07/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAHSAY, FESSEHA M Employer name HSC at Syracuse-Hospital Amount $40,276.25 Date 03/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOUVEIA, LYNANN M Employer name Rochester City School Dist Amount $40,276.16 Date 06/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI STEFANO, SUSAN L Employer name Town of Philipstown Amount $40,276.15 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, TOMI Employer name Town of Colesville Amount $40,276.14 Date 03/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGER, SHANNON M Employer name Rochester City School Dist Amount $40,275.60 Date 01/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, VINCENT G Employer name Schenectady City School Dist Amount $40,275.52 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURANTE, MARIE Employer name Great Neck UFSD Amount $40,275.49 Date 12/02/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAHAN, MARGARET T Employer name Health Research Inc Amount $40,275.12 Date 05/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, KORENE Employer name Monroe Woodbury CSD Amount $40,275.02 Date 10/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEB, PRIYANKA Employer name Medicaid Fraud Control Amount $40,274.95 Date 01/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARY, CHRISTINE M Employer name Oswego County Amount $40,274.87 Date 06/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAPATA, GARY M Employer name Dept Transportation Region 6 Amount $40,274.76 Date 03/14/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODY, JANE M Employer name Boces-Broome Delaware Tioga Amount $40,274.61 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAKUBIK, CORTNIE B Employer name Collins Corr Facility Amount $40,274.47 Date 11/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCK, MARIJEAN C Employer name SUNY Stony Brook Amount $40,274.24 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEACHEM, JOSHUA W Employer name Essex County Amount $40,274.23 Date 12/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINELLI, ROBERT Employer name Children & Family Services Amount $40,273.56 Date 02/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, ARETHA R Employer name Niagara Falls Housing Authorit Amount $40,273.49 Date 12/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name URENA, TOM V Employer name Metro New York DDSO Amount $40,273.31 Date 11/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN BENSCHOTEN, NICOLE M Employer name Port Jervis City School Dist Amount $40,273.08 Date 04/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERETT, MICHAEL M Employer name Erie County Amount $40,273.06 Date 06/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENUE, KIMBERLEY A Employer name Rensselaer County Amount $40,273.00 Date 09/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMOND, TRACY A Employer name Chautauqua Lake CSD Amount $40,272.99 Date 09/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOND, RICH A Employer name Binghamton Housing Authority Amount $40,272.80 Date 05/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name EILERS, CATHRINE M Employer name City of Syracuse Amount $40,272.70 Date 06/14/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELDERKIN, DONNA J Employer name Delaware County Amount $40,272.68 Date 07/06/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, BRENDA Employer name Edgecombe Corr Facility Amount $40,272.67 Date 04/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORCZYNSKI, JESSICA M Employer name Erie County Medical Center Corp. Amount $40,272.47 Date 11/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORCE, ALAN G Employer name Bath CSD Amount $40,272.44 Date 11/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, JO ANNE Employer name St Lawrence Psych Center Amount $40,272.38 Date 03/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASCH, BARBARA A Employer name Wallkill Corr Facility Amount $40,272.38 Date 03/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNNER, CAROLE D Employer name Office of General Services Amount $40,272.18 Date 06/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIES, DEBORAH J Employer name Rochester Psych Center Amount $40,271.84 Date 01/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOTALING, BAMBI L Employer name Town of Coxsackie Amount $40,271.69 Date 11/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABDULLA, ESHRAQ A Employer name Temporary & Disability Assist Amount $40,271.33 Date 12/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKBURN, MICHELE R Employer name Erie County Medical Center Corp. Amount $40,270.94 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIRICO, ANTHONY J Employer name City of Watertown Amount $40,270.87 Date 08/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPPOLA, ANGELA L Employer name Nassau County Amount $40,270.56 Date 09/27/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACHECO, DEBRA J Employer name Chautauqua County Amount $40,270.52 Date 10/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCHARD, MELINDA Employer name Onondaga County Amount $40,270.41 Date 08/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROVONCHA, HEATHER M Employer name Essex County Amount $40,270.40 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLAND, PETER P Employer name Office of General Services Amount $40,269.93 Date 09/20/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, SARAH K Employer name Wadsworth Library Amount $40,269.53 Date 08/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLOCCO, KERRY E Employer name La Fayette CSD Amount $40,269.50 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEMMA, LORI G Employer name Oneida County Amount $40,269.40 Date 02/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSSANIH, JESSICA L Employer name Veterans Home at Montrose Amount $40,269.37 Date 08/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVERI, JOSEPH D Employer name Department of Health Amount $40,269.31 Date 04/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDBERG, BRUCE L Employer name Dept Labor - Manpower Amount $40,269.02 Date 06/23/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUIZ, TERESA F Employer name SUNY Albany Amount $40,269.02 Date 03/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, STEPHEN Employer name Town of Kinderhook Amount $40,269.00 Date 09/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAJDEL ZINK, NANCY A Employer name Erie County Amount $40,268.85 Date 02/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE FEVRE, DOROTHY M Employer name Thruway Authority Amount $40,268.80 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VLADYKA, RICHARD C Employer name Marcy Correctional Facility Amount $40,268.64 Date 09/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSHIER, NIKKI R Employer name Cattaraugus County Amount $40,268.32 Date 07/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JOHN H Employer name Rochester City School Dist Amount $40,268.02 Date 12/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCKENS, PATRICIA M Employer name Central Square CSD Amount $40,267.75 Date 05/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, CESAR L Employer name Town of Bethlehem Amount $40,267.36 Date 05/18/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAVIS, RHONDA A Employer name Education Department Amount $40,266.84 Date 03/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLA PERUTA, PATRICIA L Employer name Supreme Court Clks & Stenos Oc Amount $40,266.80 Date 06/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAVLOCK, SANDRA A Employer name Clarence CSD Amount $40,266.67 Date 04/21/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, SEAN M Employer name Cayuga Co Soil,Water Cons Dist Amount $40,266.40 Date 05/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUAYLE, JEFFREY W Employer name Canandaigua City School Dist Amount $40,266.36 Date 04/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLUE, SHAWN R Employer name City of Syracuse Amount $40,266.27 Date 05/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARZYNSKI, GERALD E, JR Employer name Dept Transportation Region 5 Amount $40,266.03 Date 10/06/2005 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