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 NILES, CHRISTAL A Employer name St Lawrence County Amount $38,809.77 Date 07/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUFILLARO, LORETTA J Employer name Greater So Tier Boces Amount $38,809.65 Date 09/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAWLAK, NANCY J Employer name SUNY College at Fredonia Amount $38,809.55 Date 04/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENBERG, GWEN M Employer name Boces-Nassau Sole Sup Dist Amount $38,809.34 Date 09/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALERNO, MELISSA J Employer name Rockland Psych Center Children Amount $38,809.28 Date 01/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, DANIEL Employer name SUNY Buffalo Amount $38,808.92 Date 04/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAINE, EMILY Employer name Finger Lakes DDSO Amount $38,808.85 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, NICOLE L Employer name Chenango County Amount $38,808.77 Date 02/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, JOLIE Employer name Wayne County Amount $38,808.45 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWALOWSKI, KRISTINA B Employer name City of Plattsburgh Amount $38,808.33 Date 02/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKERSON, HEATHER M Employer name Dutchess County Amount $38,808.09 Date 06/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RELATION, SUSAN C Employer name Beekmantown CSD Amount $38,808.08 Date 09/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLOGG, MICHAEL P Employer name City of Albany Amount $38,808.08 Date 06/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITAKER, CHRISTOPHER R Employer name New York Public Library Amount $38,807.90 Date 01/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYER, STEVEN K Employer name Wayne County Amount $38,807.57 Date 05/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANZALONE, FRANK T Employer name Dept of Financial Services Amount $38,807.42 Date 10/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZ, ELIZABETH M Employer name Boces Suffolk 2Nd Sup Dist Amount $38,807.29 Date 03/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPARDSON, AMY M Employer name Candor CSD Amount $38,807.10 Date 10/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEUER, DAVID M Employer name Nassau County Amount $38,807.08 Date 04/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRISPIN, ORQUIDEA R Employer name Elmont UFSD Amount $38,807.03 Date 09/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, DANIELLE C Employer name Albany County Amount $38,806.83 Date 05/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, STEPHEN F Employer name Village of Fayetteville Amount $38,806.49 Date 06/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS-WILLIAMS, LEANNA N Employer name Creedmoor Psych Center Amount $38,806.48 Date 07/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWE-HITCHMAN, KAREN P Employer name Morristown CSD Amount $38,806.31 Date 01/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIS, MARTIN J Employer name Onondaga County Amount $38,806.23 Date 05/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBOSA, EFRAIN Employer name Byram Hills CSD at Armonk Amount $38,806.19 Date 09/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, PAMELA S Employer name Rochester City School Dist Amount $38,806.02 Date 09/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMENDOLARE, ANCONGELO Employer name Nassau County Amount $38,805.97 Date 04/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODWARD, MATTHEW C Employer name Lakeland CSD of Shrub Oak Amount $38,805.82 Date 03/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEYTON, KERRI Employer name Yonkers City School Dist Amount $38,805.81 Date 09/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPPETTA, JOHN T Employer name Suffolk County Amount $38,805.74 Date 01/25/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PLACEK, PAUL Employer name City of Niagara Falls Amount $38,805.59 Date 06/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYLORD, REBECCA L Employer name Chemung County Amount $38,805.52 Date 05/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCAGLIONE, ANGELA M Employer name Cornell University Amount $38,805.22 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ONION, ALENE M Employer name Dpt Environmental Conservation Amount $38,804.96 Date 07/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSHER, CLARISSA M Employer name City of Rochester Amount $38,804.67 Date 02/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPIELVOGEL, KRIS M Employer name Boces-Dutchess Amount $38,804.47 Date 10/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVINO, MELISSA S Employer name Livingston County Amount $38,804.18 Date 07/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, ARTHUR E Employer name Town of Vestal Amount $38,803.97 Date 06/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZARCONE, JOHN L Employer name South Orangetown CSD Amount $38,803.91 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUER, WILLIAM F Employer name City of Albany Amount $38,803.83 Date 01/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, LARRY J Employer name Dept Transportation Region 8 Amount $38,803.82 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PORTE, TROY S Employer name Fulton County Amount $38,803.75 Date 04/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUSO, REBECCA L Employer name Village of Massena Amount $38,803.56 Date 11/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROLL, MATTHEW S Employer name Ontario County Amount $38,803.42 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DININNY, F MICHELLE Employer name Dept Labor - Manpower Amount $38,803.40 Date 12/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, KIMBERLY A Employer name SUNY Empire State College Amount $38,803.37 Date 10/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, SHARI L Employer name Lewis County Amount $38,803.09 Date 04/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURCH, SANDRA L Employer name Town of Long Lake Amount $38,803.03 Date 02/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, RANDI C Employer name Miller Place UFSD Amount $38,802.50 Date 09/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTE, RICHARD K Employer name Erie County Amount $38,802.45 Date 04/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEACH, CONNIE M Employer name Sullivan County Amount $38,802.30 Date 03/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAFFIN, ANTHONY D Employer name Buffalo Mun Housing Authority Amount $38,802.16 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIGLEY, CHRISTOPHER W Employer name Delaware County Amount $38,802.11 Date 06/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRONSON, DANIEL M Employer name Capital District DDSO Amount $38,802.03 Date 06/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, RICHARD J Employer name Nassau County Bridge Authority Amount $38,802.02 Date 07/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLUVIOT, RONALD D Employer name SUNY Brockport Amount $38,802.00 Date 08/31/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, ELTON R Employer name SUNY Brockport Amount $38,802.00 Date 08/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANUSIAK, HALINA Employer name SUNY Buffalo Amount $38,802.00 Date 03/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTES, TERESA M Employer name Chenango County Amount $38,801.99 Date 02/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, JESSICA Employer name Dutchess County Amount $38,801.63 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRUTHERS, MARGARET M Employer name Patchogue-Medford UFSD Amount $38,801.50 Date 07/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALAN, JULIE M Employer name Village of Lake George Amount $38,800.84 Date 10/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONLON, CAROL A Employer name Boces-Nassau Sole Sup Dist Amount $38,800.66 Date 03/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAY, WILLIAM E Employer name Essex County Amount $38,800.50 Date 06/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOLEY, PATRICK J Employer name SUNY at Stony Brook Hospital Amount $38,800.35 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRUCKNO, JOSEPH M Employer name Town of Boonville Amount $38,800.12 Date 03/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWA, BARBARA J Employer name Rochester City School Dist Amount $38,799.82 Date 03/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLINT, RACHAEL N Employer name Wyoming County Amount $38,799.59 Date 08/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, CHRISTOPHER J Employer name Dept Transportation Region 1 Amount $38,799.35 Date 01/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURL, JASON V Employer name Town of Clinton Amount $38,799.35 Date 09/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVELY, ALISON M Employer name Town of East Greenbush Amount $38,799.18 Date 01/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TENORE, JOHN, IV Employer name City of New Rochelle Amount $38,799.04 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMAX, NICHOLAS C Employer name Katonah-Lewisboro UFSD Amount $38,798.46 Date 12/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGAS, JONATHAN A Employer name New York Public Library Amount $38,798.26 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOBLE, ANTHONY C Employer name Nassau County Amount $38,798.20 Date 04/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STIER, KELLEY A Employer name Dept Transportation Reg 2 Amount $38,798.18 Date 04/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTHBERT, LORIE A Employer name Office of Mental Health Amount $38,798.18 Date 12/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAZMARK, JESSICA M Employer name Ontario County Amount $38,798.01 Date 11/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name METZGIER, JOHN S Employer name New York State Canal Corp. Amount $38,797.97 Date 10/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, HEIDI M Employer name Nassau County Amount $38,797.65 Date 10/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMSON, DANICA E Employer name Onondaga County Amount $38,797.41 Date 12/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAL, ELEMER S Employer name HSC at Syracuse-Hospital Amount $38,797.11 Date 04/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DREER, GEORGE E Employer name Niagara Falls Housing Authorit Amount $38,797.09 Date 03/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWELL, JAYNE F Employer name Dundee CSD Amount $38,796.93 Date 07/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, CHASITY L Employer name Town of Plattsburgh Amount $38,796.44 Date 06/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FARLANE, CATHERINE I Employer name Monroe County Amount $38,796.11 Date 03/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLARD, CRAIG W Employer name Cato-Meridian CSD Amount $38,796.06 Date 02/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITHERSPOON, CHRISTOPHER J Employer name Bay Shore UFSD Amount $38,796.01 Date 10/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DODD, MARY S Employer name Chittenango CSD Amount $38,795.91 Date 09/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLS, LUIS A, III Employer name City of Schenectady Amount $38,795.70 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, SUSAN T Employer name Pulaski CSD Amount $38,795.42 Date 09/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIBLIN, MARK A Employer name Charter School Applied Tech Amount $38,795.17 Date 02/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, MARIA D Employer name City of Rochester Amount $38,794.98 Date 11/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANNACI, DENISE L Employer name Saratoga County Amount $38,794.82 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, GEORGEEN M Employer name Thousand Island CSD Amount $38,794.40 Date 04/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALMONOR, BRIGITTE Employer name City of Buffalo Amount $38,794.39 Date 04/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOON, TAMMY L Employer name Warren County Amount $38,794.20 Date 09/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGAS, GLORIA M, MS Employer name SUNY at Stony Brook Hospital Amount $38,794.11 Date 10/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, DEBRA L Employer name Saratoga County Amount $38,794.06 Date 09/12/2000 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