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 BROWN, SEAN J Employer name City of Utica Amount $39,792.80 Date 05/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHINS, MARTIN J Employer name Hamilton County Amount $39,792.73 Date 01/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUGENT, MARGARET R Employer name North Babylon UFSD Amount $39,792.47 Date 05/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAIKOWSKI, DANIELLE L Employer name Div Criminal Justice Serv Amount $39,792.29 Date 03/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIANI, MICHAEL L Employer name Fort Plain CSD Amount $39,792.00 Date 02/14/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROMBLEY, SHAUN M Employer name Village of Saranac Lake Amount $39,791.81 Date 08/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, ELEAZAR Employer name SUNY Stony Brook Amount $39,791.70 Date 02/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERBERT, FRANCINE M Employer name Clinton County Amount $39,790.93 Date 10/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRY, COLLEEN A Employer name Erie County Amount $39,790.81 Date 05/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATANESE, BETTY J Employer name Chautauqua County Amount $39,790.59 Date 10/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, SUSAN J Employer name Chautauqua County Amount $39,790.49 Date 12/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVARTS, SHERWIN R Employer name Town of Greece Amount $39,790.27 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHUMI, CAROLINA E Employer name Town of East Hampton Amount $39,790.07 Date 02/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEVIN, KELLY K Employer name Longwood CSD at Middle Island Amount $39,789.96 Date 11/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMERS, MARY ELLEN Employer name Division of State Police Amount $39,789.92 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name UNDERWOOD, ROSEMARY T Employer name Hendrick Hudson CSD-Cortlandt Amount $39,789.58 Date 02/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAZIVODA, DRITA Employer name Carmel CSD Amount $39,789.55 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, ERIC J Employer name Long Island St Pk And Rec Regn Amount $39,789.44 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOIACONO, LISA A Employer name Monroe County Amount $39,789.38 Date 08/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASPER, WILLIAM J Employer name Ellicottville CSD Amount $39,789.20 Date 10/31/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGGETT, SEAN J Employer name East Greenbush CSD Amount $39,789.08 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, ROBERT P Employer name Village of Camillus Amount $39,789.06 Date 04/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENSON, DORETTA M Employer name Crandall Library Amount $39,788.85 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAFFER, WILLIAM M Employer name City of Syracuse Amount $39,788.77 Date 08/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIANCO, SARAH N Employer name Onondaga County Amount $39,788.61 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNDUSKI, BRITTNEY R Employer name Chemung County Amount $39,788.26 Date 03/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONE, JAMES R Employer name Education Department Amount $39,788.10 Date 03/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUI, PHILIP Employer name New York Public Library Amount $39,788.04 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASUCCI, JEAN A Employer name Catskill Otb Corp. Amount $39,788.03 Date 10/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSCHAK, PAUL P Employer name HSC at Syracuse-Hospital Amount $39,788.02 Date 09/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHULTIS, RAYMOND F Employer name Eastern NY Corr Facility Amount $39,787.87 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTOLIN, JOSEPH P Employer name Town of Warrensburg Amount $39,787.56 Date 12/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOLHEATER, RICHARD G Employer name Oneida County Amount $39,787.53 Date 12/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CHRISTOPHER L Employer name Town of Queensbury Amount $39,787.36 Date 05/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name IACHETTA, CATHLEEN M Employer name NYS Teachers Retirement System Amount $39,787.27 Date 07/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, MELISSA A Employer name Ontario County Amount $39,787.26 Date 01/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASADEVALL, ADELA M Employer name Temporary & Disability Assist Amount $39,786.97 Date 02/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUTZMAN, GERI C Employer name Five Points Corr Facility Amount $39,786.87 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORETO, KATHLEEN B Employer name Rome Housing Authority Amount $39,786.80 Date 04/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAZIER, JAMIE L Employer name Chautauqua County Amount $39,786.72 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KACZOROWSKI, CHERYL M Employer name Erie County Amount $39,786.42 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMKE, PAMELA R Employer name Nassau County Amount $39,786.36 Date 01/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERGEL, MARY TERESA L Employer name Allegany Limestone CSD Amount $39,786.33 Date 08/17/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DYKE-RESTIFO, JUSTIN T Employer name Voorheesville CSD Amount $39,786.24 Date 08/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMMER, ALLISON V Employer name Erie County Amount $39,786.02 Date 11/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSER, ERIN B Employer name Erie County Medical Center Corp. Amount $39,785.81 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, PENNETTE Employer name Niagara Frontier Trans Auth Amount $39,785.73 Date 03/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNOW, BRIAN A Employer name Town of Black Brook Amount $39,785.64 Date 11/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWLES, DILLON R Employer name Orange County Amount $39,785.31 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENSEN, JAIMIE Y Employer name Children & Family Services Amount $39,785.26 Date 12/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, TYLER J Employer name Allegany County Amount $39,785.13 Date 11/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, MICHAEL K Employer name Dept Transportation Region 1 Amount $39,785.02 Date 01/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZ, SARAH Employer name Kiryas Joel UFSD Amount $39,784.77 Date 07/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, CANDACE L Employer name Erie County Medical Center Corp. Amount $39,784.76 Date 09/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, SHANNA D Employer name Rochester City School Dist Amount $39,784.65 Date 04/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, KAYLIN M Employer name City of Buffalo Amount $39,784.58 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCKWAY, JARED J Employer name Sunmount Dev Center Amount $39,784.45 Date 12/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORENZANA, YOMAR J Employer name Sing Sing Corr Facility Amount $39,784.34 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, DONALD E Employer name Central Valley CSD Amount $39,784.32 Date 01/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADOVANI, ELIZABETH Employer name Nassau Health Care Corp. Amount $39,784.24 Date 03/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUFO, JUSTIN M Employer name Harrison CSD Amount $39,784.23 Date 03/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOODY, SHAKEISHA M Employer name New York City Childrens Center Amount $39,784.21 Date 09/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE ROSE, MARIA A Employer name Seaford UFSD Amount $39,783.79 Date 02/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLOMAN, ZAMIRA L Employer name Department of Motor Vehicles Amount $39,783.75 Date 10/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETO, CASEY J Employer name Sullivan Corr Facility Amount $39,783.63 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENS, ROBERT C Employer name Orange County Amount $39,783.51 Date 09/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORVINO, JOYCE E Employer name Orange County Amount $39,783.48 Date 09/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, GAIL L Employer name Spencer Van Etten CSD Amount $39,783.08 Date 03/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANZARE, TONI M Employer name City of Niagara Falls Amount $39,783.03 Date 03/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIFIELD, JENNIFER L Employer name Town of Newcomb Amount $39,783.00 Date 01/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACHECO, CHRIS R Employer name Town of Pleasant Valley Amount $39,782.82 Date 12/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLON, MICHAEL J Employer name New York Public Library Amount $39,782.81 Date 08/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORSI, ANASTASIA C Employer name Erie County Amount $39,782.78 Date 05/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, FRANCES E Employer name NYS Dormitory Authority Amount $39,782.59 Date 07/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLORY, TERRY D Employer name Buffalo City School District Amount $39,782.43 Date 09/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEARDSLEY, MICHAEL W F Employer name Dept Transportation Region 6 Amount $39,782.17 Date 11/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HADDAD, JODI L Employer name Holland Patent CSD Amount $39,782.01 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUNK, REBECCA S Employer name SUNY Empire State College Amount $39,781.99 Date 05/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRK, LISA M Employer name Carmel CSD Amount $39,781.53 Date 09/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTER, AMANDA K Employer name Off of The State Comptroller Amount $39,781.51 Date 08/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'LEARY, DONNA M Employer name Department of Law Amount $39,781.40 Date 09/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMERSON, GREGORY P Employer name Otsego County Amount $39,781.39 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHURCH, CANDICE M Employer name SUNY Albany Amount $39,781.32 Date 10/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIAN, JAMES E Employer name Dept Transportation Region 1 Amount $39,781.29 Date 11/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONDS, DAVID A Employer name Dept Transportation Region 3 Amount $39,781.22 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCOCCI, DAVID N Employer name Tioga County Amount $39,781.18 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLY, EDWARD Employer name Troy City School Dist Amount $39,781.00 Date 06/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUVAL, NICHOLAS M Employer name City of Oswego Amount $39,780.91 Date 02/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUIZ, CHRIS NOEL F Employer name New York Public Library Amount $39,780.32 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAICHU, NANDRANIE N Employer name Department of Motor Vehicles Amount $39,779.75 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEITZ, WILLIAM M Employer name Children & Family Services Amount $39,779.37 Date 05/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, BRYON A Employer name Tioga County Amount $39,779.02 Date 05/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARLEY, AURELIA T Employer name Erie County Amount $39,778.93 Date 08/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, BARBARA Employer name Boces Westchester Sole Supvsry Amount $39,778.50 Date 01/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICCO, GRAZYNA Employer name Schenectady County Amount $39,778.41 Date 04/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHITTEH, DELPHINE A Employer name Erie County Medical Center Corp. Amount $39,778.26 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, MATTHEW R Employer name Allegany St Pk And Rec Regn Amount $39,778.17 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORWIN, ANDREW F Employer name Greenport UFSD Amount $39,777.68 Date 03/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAPPIN, LAURIE A Employer name Mohawk Correctional Facility Amount $39,777.27 Date 04/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MULLEN, CHRISTINE Employer name Ravena Coeymans Selkirk CSD Amount $39,777.24 Date 09/21/2000 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