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 BALIU, DONALD J Employer name Finger Lakes DDSO Amount $38,872.06 Date 03/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, SHARON L Employer name Buffalo Psych Center Amount $38,871.97 Date 06/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERG, DONNA M Employer name SUNY Binghamton Amount $38,871.77 Date 11/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEWKSBURY, JULIE R Employer name Greece CSD Amount $38,871.64 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLER, ADAM L Employer name Greene Corr Facility Amount $38,871.53 Date 06/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNELLY, MARYBETH A Employer name City of Glens Falls Amount $38,871.44 Date 01/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NADOLNY, JANET M Employer name Williamsville CSD Amount $38,871.35 Date 09/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINHOLD, ERIC D Employer name City of Schenectady Amount $38,871.30 Date 10/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI RUSSO, ANTHONY J Employer name SUNY College at New Paltz Amount $38,871.17 Date 02/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODS, MARTHA P Employer name Sagamore Psych Center Children Amount $38,871.09 Date 07/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SADOWSKI, STACEY L Employer name Troy City School Dist Amount $38,871.07 Date 01/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYBACH, DEBRA S Employer name Starpoint CSD Amount $38,870.51 Date 01/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUADALUPE, SONIA I Employer name City of Rochester Amount $38,870.12 Date 04/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVATORE, JACK J, III Employer name Dutchess County Amount $38,869.96 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISEY, WILLIAM C, II Employer name North Warren CSD Amount $38,869.95 Date 01/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASH, LINDA M Employer name Sullivan County Amount $38,869.85 Date 12/07/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROACH, LORI A Employer name Syosset CSD Amount $38,869.61 Date 10/31/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODGES, WILLIAM C Employer name City of Syracuse Amount $38,869.30 Date 06/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMASINI, VALERIE Employer name Massapequa UFSD Amount $38,869.28 Date 11/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERWETNYK, NICHOLAS I Employer name Monroe County Amount $38,869.24 Date 01/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATHAWAY, STEPHEN E Employer name Mayfield CSD Amount $38,869.20 Date 04/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JEANOR Employer name Nassau County Amount $38,869.13 Date 08/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, JACQUELYN Employer name Maine-Endwell CSD Amount $38,869.10 Date 11/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KEONE, KELLY M Employer name Office For Technology Amount $38,868.83 Date 03/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGH, RAHUL Employer name Off of The State Comptroller Amount $38,868.62 Date 05/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, SHELLY M Employer name St Lawrence County Amount $38,868.59 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICOLI-CASSANO, CHRISTINE G Employer name Rockland County Amount $38,868.57 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHESON, SUSAN M Employer name St Lawrence County Amount $38,868.56 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, JOANDY Employer name Greenburgh North Castle UFSD Amount $38,868.35 Date 01/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, LAWRENCE N Employer name Town of Boonville Amount $38,867.88 Date 12/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANDREAU, WILLIAM R Employer name City of Syracuse Amount $38,867.82 Date 07/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, KIMBERLY Employer name Harrison CSD Amount $38,867.79 Date 09/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name IBANEZ, RAFAEL Employer name Statewide Financial System Amount $38,867.73 Date 01/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDARO, JOSE F Employer name Erie County Amount $38,867.59 Date 01/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENT, PAMELA A Employer name Office of Mental Health Amount $38,867.53 Date 06/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, STEPHEN H Employer name City of Oswego Amount $38,867.21 Date 11/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANNEY, DEBRA A Employer name Kenmore Town-Of Tonawanda UFSD Amount $38,867.08 Date 03/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAPPER, MERRILYN L Employer name Cherry Valley-Springfield CSD Amount $38,866.79 Date 10/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINTUP, JOHN C, JR Employer name Batavia City-School Dist Amount $38,866.45 Date 06/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCK, BRIAN J Employer name City of Oneonta Amount $38,866.44 Date 12/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEMING, JACQULYNN R Employer name Sunmount Dev Center Amount $38,866.37 Date 09/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARNEAU, ANTHONY M Employer name Franklin County Amount $38,866.33 Date 03/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name REBORI, LORI C Employer name Three Village CSD Amount $38,866.33 Date 07/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TENBUCKEL, CRAIG T Employer name Town of Mina Amount $38,865.99 Date 07/10/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, KATIE L Employer name Clinton Corr Facility Amount $38,865.85 Date 05/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCINI, KELSEY E Employer name NYS Senate Regular Annual Amount $38,865.60 Date 10/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERN, DEBORAH M Employer name Pembroke CSD Amount $38,865.57 Date 01/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIAMMATTEO, KATHLEEN E Employer name Arlington CSD Amount $38,865.42 Date 03/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLK, DOROTHEA M Employer name Arlington CSD Amount $38,865.42 Date 09/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUIZ MAYORGA, CARMEN M Employer name Monticello CSD Amount $38,865.08 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMMER, RYAN J Employer name Erie County Amount $38,864.86 Date 09/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRANO BRUCIE, SILVIA Employer name Corning Painted Pst Enl Cty Sd Amount $38,864.68 Date 09/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALLE, CARLOS A Employer name SUNY College at Old Westbury Amount $38,864.68 Date 10/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMON, KAREN N Employer name Brooklyn Public Library Amount $38,864.67 Date 04/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODCOCK, ANTHONY M Employer name Town of Northumberland Amount $38,864.53 Date 05/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTHERLAND, KEVIN L Employer name City of Ithaca Amount $38,864.50 Date 09/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ODETTE Employer name Brooklyn Public Library Amount $38,864.44 Date 07/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANDLER, VERONICA C Employer name Manhattan Psych Center Amount $38,864.42 Date 10/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODMAN, DOUGLAS E Employer name Dept Transportation Region 4 Amount $38,864.38 Date 02/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOUTENBURG, GARRET Employer name Ulster County Amount $38,864.06 Date 04/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENNINGSEN, JOSIE R Employer name Boces-Broome Delaware Tioga Amount $38,863.93 Date 09/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, NICHOLAS A Employer name Clinton County Amount $38,863.82 Date 03/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAKES, DONNA M Employer name Town of Newfane Amount $38,863.45 Date 03/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FOUNTAIN, TIMOTHY C Employer name Clinton County Amount $38,863.34 Date 06/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOULBOURNE-FRANCIS, DORETT J Employer name Orange County Amount $38,863.01 Date 10/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOBY, PATRICIA M Employer name Oceanside UFSD Amount $38,862.74 Date 03/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name METCALFE, ROBERT W, II Employer name St Paul Blvd Fire Dist Amount $38,862.68 Date 01/05/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CALLE, EDWIN A Employer name Rockland Psych Center Amount $38,862.60 Date 12/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUGHMAN, GLENN E, JR Employer name Geneseo CSD Amount $38,862.50 Date 03/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, TERRY D Employer name Arlington CSD Amount $38,862.46 Date 01/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLAND, KEITH Employer name Brooklyn Public Library Amount $38,862.40 Date 07/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIELGOSZ, LORI L Employer name Whitesboro CSD Amount $38,862.00 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSHO, SAMUEL K Employer name Kingsboro Psych Center Amount $38,861.96 Date 05/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIBBS, ANDRYA J Employer name Hempstead UFSD Amount $38,861.89 Date 11/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROSA, LIANNE Employer name Garden City UFSD Amount $38,861.85 Date 04/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, DANIELLE I Employer name Temporary & Disability Assist Amount $38,861.72 Date 02/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEPOT, ROBERT J Employer name Niskayuna CSD Amount $38,861.67 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALICEA, EDALIA Employer name SUNY at Stony Brook Hospital Amount $38,861.60 Date 11/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRUDER, PARIS D Employer name City of Rochester Amount $38,861.58 Date 05/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, DAWN M Employer name Ontario County Amount $38,861.47 Date 11/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COON, MATTHEW P Employer name Dept Transportation Region 1 Amount $38,861.32 Date 11/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, ALAN W Employer name Plattsburgh City School Dist Amount $38,861.29 Date 10/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALSTEAD, DAWN M Employer name Sullivan County Amount $38,860.95 Date 06/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LIBERTIS, ANNMARIE Employer name Boces-Rockland Amount $38,860.75 Date 06/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACKER, PATRICIA A Employer name State Insurance Fund-Admin Amount $38,860.35 Date 12/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINEMANN, LEANDRA S Employer name Div Criminal Justice Serv Amount $38,859.96 Date 09/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRASZEWSKI, JUSTIN A Employer name Thruway Authority Amount $38,859.92 Date 06/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHROFF, RUPAL Employer name New York Public Library Amount $38,859.74 Date 10/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICCOTELLI, CRISTINE A Employer name NY School For The Deaf Amount $38,859.53 Date 09/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARANTINO, ROSEANN Employer name Boces-Nassau Sole Sup Dist Amount $38,859.32 Date 03/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERTH, LISA M Employer name Oswego County Amount $38,859.13 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOUTREMOUT, CAROL M Employer name Jefferson County Amount $38,858.89 Date 02/28/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BINAXAS, VICKIE Employer name Jefferson County Amount $38,858.83 Date 05/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, NANCY A Employer name Jefferson County Amount $38,858.82 Date 01/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, SHERRY Employer name Jefferson County Amount $38,858.80 Date 02/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAZA, ERIC J Employer name Town of North Hudson Amount $38,858.75 Date 04/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOEWENTHAL, LAURA K Employer name South Beach Psych Center Amount $38,858.57 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAFKA, BRYAN A Employer name Department of Tax & Finance Amount $38,858.39 Date 03/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CRACKEN, ROBIN P Employer name Half Hollow Hills Comm Library Amount $38,858.38 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIGHAM, DINA K Employer name Niagara Frontier Trans Auth Amount $38,858.03 Date 04/26/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP