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 BRUNO, LILLIAN H Employer name Schoharie County Amount $40,233.85 Date 08/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, VELMA LOUISE Employer name SUNY Binghamton Amount $40,233.60 Date 09/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVELA, EMILY J Employer name Cornell University Amount $40,233.55 Date 03/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHROLL, ROBERT A Employer name Schuylerville CSD Amount $40,232.92 Date 01/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAIR, DANA J Employer name Office For Technology Amount $40,232.91 Date 01/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MARGARET M Employer name Cornell University Amount $40,232.86 Date 03/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACHOWSKI, NICHOLAS J Employer name Livingston Correction Facility Amount $40,232.83 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CULLOUGH, AARON R Employer name Finger Lakes DDSO Amount $40,232.77 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEANE, KYLE P Employer name Town of Colonie Amount $40,232.61 Date 07/13/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ARROYO, MELODY J Employer name Tri-Valley CSD at Grahamsville Amount $40,232.50 Date 09/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIACCHI, CHRISTINA M Employer name Onondaga County Amount $40,232.49 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASTY, TAWANNA Employer name Central Islip UFSD Amount $40,232.48 Date 03/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEPANO, GINAMARIE Employer name Town of Hempstead Amount $40,232.44 Date 02/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHULTZ, SHERRYL C Employer name NYS School For The Blind Amount $40,232.27 Date 09/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LI VECCHI, DARLEEN R Employer name SUNY College at Fredonia Amount $40,232.24 Date 09/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDEAUX, MARK Employer name Glens Falls City School Dist Amount $40,232.20 Date 10/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANNER, KAREN M Employer name Erie County Amount $40,231.85 Date 04/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL PIANO, CHRISTINA Employer name Jericho UFSD Amount $40,231.84 Date 10/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEENSMA, MARY Employer name Boces-Monroe Amount $40,231.66 Date 05/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOEBEL, HOWARD M Employer name New York State Canal Corp. Amount $40,231.43 Date 02/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGUEROA, DAVID C Employer name Department of Motor Vehicles Amount $40,231.29 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENETTOZZI, RICHARD A Employer name Downstate Corr Facility Amount $40,231.25 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, DENISE M Employer name Herkimer County Amount $40,231.19 Date 03/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORELLA, BRIAN C Employer name Jamestown City School Dist Amount $40,231.12 Date 03/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, JESSY Employer name Helen Hayes Hospital Amount $40,230.89 Date 05/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRISKY, MARGARET Employer name Fredonia CSD Amount $40,230.85 Date 01/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAILING, RICHARD E Employer name Town of West Turin Amount $40,230.76 Date 03/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLL, LYNNETTE C Employer name Gouverneur CSD Amount $40,230.50 Date 08/19/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUNGE, DAVID R Employer name SUNY College at Oswego Amount $40,230.09 Date 08/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VETO, DEANNA M Employer name Rush-Henrietta CSD Amount $40,230.00 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAAG, JUSTIN D Employer name Erie County Medical Center Corp. Amount $40,229.86 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAY, MICHAEL A Employer name Town of Smithtown Amount $40,229.75 Date 01/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, LAURA J Employer name Village of Johnson City Amount $40,229.72 Date 11/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name OQUENDO, BRENDA L Employer name Queens Borough Public Library Amount $40,229.00 Date 05/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENSON, LISA A Employer name Lewis County Amount $40,228.97 Date 12/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, DEVLON A Employer name Empire State Development Corp. Amount $40,228.92 Date 10/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWKINS, PATRICIA Employer name Erie County Medical Center Corp. Amount $40,228.63 Date 03/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPANELLI, GELSOMINA Employer name NY Institute Special Education Amount $40,228.57 Date 11/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, ANDREA L Employer name Mexico CSD Amount $40,228.56 Date 03/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COYE, JOEL S Employer name Albany County Amount $40,228.55 Date 04/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAZARUS, HEATHER M Employer name Supreme Court Clks & Stenos Oc Amount $40,228.55 Date 06/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEREECKEN, DENISE I Employer name Genesee County Amount $40,228.52 Date 02/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTH, SHERRI S Employer name Sullivan County Amount $40,228.50 Date 12/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAVIN, ELIZABETH A Employer name Department of Law Amount $40,228.49 Date 08/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYERS, JOHN H Employer name Town of Leon Amount $40,228.30 Date 06/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEGAL, ROBERT M Employer name Manhattan Psych Center Amount $40,228.15 Date 03/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDHABER, MARK H Employer name Office For Technology Amount $40,227.90 Date 07/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, RYAN D Employer name Village of Lindenhurst Amount $40,227.72 Date 04/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAYMAN, DONALD, JR Employer name SUNY College Techn Cobleskill Amount $40,227.68 Date 11/17/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTEER, MICHAEL R Employer name Penn Yan CSD Amount $40,227.64 Date 08/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDAZZO, DIANE L Employer name Erie County Medical Center Corp. Amount $40,227.55 Date 11/06/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROH, BRIAN E Employer name SUNY College Technology Delhi Amount $40,227.46 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDSTON, ANTHONY Employer name City of Troy Amount $40,227.35 Date 08/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, KATHLEEN Employer name Village of Spring Valley Amount $40,227.27 Date 07/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORCORAN, JOHN Employer name Boces-Albany Schenect Schohari Amount $40,227.18 Date 07/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, STACI R Employer name Ontario County Amount $40,227.10 Date 07/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, ASHLEY M Employer name Lewis County Amount $40,226.92 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, DEANNA L Employer name Livingston Correction Facility Amount $40,226.37 Date 04/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELNO, NAK I Employer name Sunmount Dev Center Amount $40,226.04 Date 03/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JURCZAK, CHRISTY A Employer name Chautauqua County Amount $40,225.96 Date 11/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMIRE, LEE F Employer name Town of Black Brook Amount $40,225.86 Date 10/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUMLEY, TRACY A Employer name West Seneca CSD Amount $40,225.52 Date 04/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, MICHAEL J Employer name Rush-Henrietta CSD Amount $40,225.36 Date 12/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, ADRIENNE M Employer name SUNY College at Plattsburgh Amount $40,225.22 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, KASSAN W Employer name Manhattan Psych Center Amount $40,225.19 Date 03/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEELE, IRENE E Employer name Pittsford CSD Amount $40,225.15 Date 09/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABONI, LAURA L Employer name West Seneca CSD Amount $40,225.15 Date 01/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, SCOTT D Employer name Town of Elmira Amount $40,225.12 Date 08/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEASE, TAMMY A Employer name Orchard Park CSD Amount $40,225.02 Date 05/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSANO, JOSEPH J Employer name Dept Transportation Region 8 Amount $40,224.99 Date 01/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PLANTE, MICHELLE R Employer name SUNY Inst Technology at Utica Amount $40,224.83 Date 08/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAL, LORI A Employer name Ontario County Amount $40,224.64 Date 04/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI NARDO, MICHAEL B Employer name Oneida County Amount $40,224.59 Date 02/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZYPER, KELLY A Employer name NYS School For The Deaf Amount $40,224.26 Date 01/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECK, CATHERINE Employer name Town of Queensbury Amount $40,224.25 Date 03/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALFAS, PENNY A Employer name Dunkirk City-School Dist Amount $40,223.84 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, KRIS M Employer name Southport Correction Facility Amount $40,223.48 Date 02/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPANARO, CATHERINE Employer name Lakeland CSD of Shrub Oak Amount $40,222.99 Date 10/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIP, DONNA G Employer name HSC at Brooklyn-Hospital Amount $40,222.73 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NEIL, DIANE Employer name Erie County Medical Center Corp. Amount $40,222.68 Date 08/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYRIE, EMANCIA Employer name Kingsboro Psych Center Amount $40,222.52 Date 07/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYDEN, BRIAN J Employer name Town of Waterford Amount $40,222.44 Date 08/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUKULA, JO E Employer name HSC at Syracuse-Hospital Amount $40,222.19 Date 06/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGUILERA, JOANNE Employer name Eastern NY Corr Facility Amount $40,222.01 Date 02/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAHILL, ADAM P Employer name Department of Tax & Finance Amount $40,221.90 Date 07/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, LAURA J Employer name SUNY Stony Brook Amount $40,221.78 Date 07/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAS, FREDDIE Employer name St Joseph's School For Deaf Amount $40,221.73 Date 08/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORANDO, KATHLEEN A Employer name Guilderland CSD Amount $40,221.45 Date 10/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVID, BRYAN N Employer name Office of Mental Health Amount $40,221.40 Date 09/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLAWON, SARA B Employer name City of Jamestown Amount $40,221.17 Date 08/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUGGLES, PATRICIA M Employer name Western Regional Otb Corp. Amount $40,221.09 Date 11/17/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, SHEILA A Employer name NYS Office People Devel Disab Amount $40,220.85 Date 06/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELFER, OLIVIA P Employer name W NY Library Resources Council Amount $40,220.70 Date 12/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, NATHAN P Employer name Dpt Environmental Conservation Amount $40,220.36 Date 01/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ALLISTER, BRIAN R Employer name Onondaga County Amount $40,219.81 Date 12/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTUSIAK, STEPHANY A Employer name Village of Bath Amount $40,219.57 Date 08/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, NOEL G Employer name Office of General Services Amount $40,219.19 Date 01/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERSON, LORI A Employer name Chautauqua County Amount $40,219.17 Date 09/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, SHARON H Employer name SUNY Binghamton Amount $40,219.13 Date 09/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, DEBORAH L Employer name Island Trees Public Library Amount $40,219.08 Date 11/21/1997 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