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 JARANOWSKI, WANDA M Employer name Webster CSD Amount $38,751.16 Date 09/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAMBOR, LARA L Employer name Delaware County Amount $38,751.04 Date 09/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARTIQUE, CLAUDE A Employer name Rockland County Amount $38,750.33 Date 05/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARABOCCHIA, THERESA Employer name Patchogue-Medford UFSD Amount $38,750.25 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOREIRA, JACQUELINE J Employer name Arlington CSD Amount $38,750.21 Date 01/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DE WALLE, CHRISTINA M Employer name Wayne County Amount $38,750.15 Date 05/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FASANO, DIANA Employer name Suffolk County Amount $38,749.80 Date 03/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIWAK, SANDRA B Employer name Yates County Amount $38,749.59 Date 08/31/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, SUZANNE M Employer name Allegany County Amount $38,749.55 Date 08/10/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVANITES, CAROL A Employer name Office of General Services Amount $38,749.38 Date 04/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVENSON, MATT Employer name Olympic Reg Dev Authority Amount $38,749.29 Date 02/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUSSA, ROBERT C Employer name Palmyra-Macedon CSD Amount $38,748.83 Date 05/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISTOIA, EILEEN J Employer name Town of Saugerties Amount $38,748.82 Date 09/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ANDREA M Employer name NYC Family Court Amount $38,748.73 Date 01/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, DALE D Employer name Village of Philmont Amount $38,748.69 Date 04/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, HELEN M Employer name Town of Hempstead Amount $38,748.44 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEIXEIRA, CHARLES F Employer name Niagara County Amount $38,747.96 Date 01/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAVILAN, MICHELLE E Employer name Bayport-Bluepoint UFSD Amount $38,747.88 Date 01/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CUNE, MARC E Employer name Dept Transportation Region 1 Amount $38,747.82 Date 12/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAY, MICHELLE L Employer name SUNY College Environ Sciences Amount $38,747.05 Date 04/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, IRENE T Employer name Sauquoit Valley CSD Amount $38,746.83 Date 09/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, CARLA B Employer name Rochester City School Dist Amount $38,746.67 Date 11/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRENTICE, ILEANA M Employer name Fishkill Corr Facility Amount $38,746.63 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, INDIA M Employer name Brooklyn Public Library Amount $38,746.41 Date 09/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ROBERT J Employer name SUNY Albany Amount $38,746.38 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, EMILY R Employer name Onondaga County Amount $38,746.13 Date 03/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUVAL, SHARON R Employer name SUNY College at Oswego Amount $38,746.06 Date 11/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, EVELYN M Employer name SUNY College at Plattsburgh Amount $38,746.06 Date 10/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, VENERINE Employer name Yonkers City School Dist Amount $38,745.67 Date 09/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRYSDALE, RONALD Employer name City of Rochester Amount $38,745.65 Date 03/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORANGE, ELAYNE L Employer name Bronx Psych Center Amount $38,745.46 Date 05/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHMED, ABUL MUNEEM M Employer name Dept Labor - Manpower Amount $38,745.46 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIAMEI, AMBER R Employer name Cortland County Amount $38,745.45 Date 10/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDEZ, CARINEH Employer name Town of Huntington Amount $38,745.37 Date 06/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANN, LINDA J Employer name Cornell University Amount $38,745.32 Date 02/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIULLA, THOMAS F Employer name SUNY Inst Technology at Utica Amount $38,745.26 Date 04/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, DONNA S Employer name SUNY Brockport Amount $38,745.20 Date 06/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNLAP, KIM M Employer name Onondaga County Amount $38,745.05 Date 05/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLIS, JENNIFER L Employer name Oswego County Amount $38,745.01 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINDLER, JAMIE M Employer name Onondaga County Amount $38,744.98 Date 05/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, MARTHA A Employer name Onondaga County Amount $38,744.96 Date 01/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LEAN, TRACEY L Employer name Onondaga County Amount $38,744.95 Date 03/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMS, NANCY C Employer name Onondaga County Amount $38,744.95 Date 09/17/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, CYNTHIA L Employer name Onondaga County Amount $38,744.94 Date 10/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, LORI A Employer name Onondaga County Amount $38,744.94 Date 12/03/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUART, JOHANNA M Employer name Onondaga County Amount $38,744.92 Date 05/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, KATHERINE D Employer name Onondaga County Amount $38,744.92 Date 03/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODS, VERNICEA Y Employer name Onondaga County Amount $38,744.92 Date 04/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, KELLY J Employer name Onondaga County Amount $38,744.91 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLINO, CHERYL M Employer name Onondaga County Amount $38,744.90 Date 07/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOUGNIER, JUDY A Employer name Onondaga County Amount $38,744.89 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNELIUS, MICHELE L Employer name SUNY College at Cortland Amount $38,744.86 Date 05/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERG, JEFFREY T Employer name Oneida County Amount $38,744.61 Date 10/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, MATTHEW W Employer name Salmon River CSD Amount $38,744.59 Date 09/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRISCUOLO, BIDANIA Employer name South Huntington UFSD Amount $38,744.46 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMBLER, KAREN L Employer name Village of Spencerport Amount $38,744.25 Date 06/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, SARA M Employer name Ripley CSD Amount $38,744.10 Date 05/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, EVELYN R Employer name Interstate Environmental Comis Amount $38,744.00 Date 03/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGGE, KIERSTIN G Employer name Essex County Amount $38,743.78 Date 03/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, DEREK S Employer name Town of Hume Amount $38,743.63 Date 07/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VACINEK, TRACY J Employer name Boces-Erie 1St Sup District Amount $38,743.39 Date 04/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, ANGELIN Employer name Long Island Dev Center Amount $38,743.27 Date 08/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, MARY LYNN Employer name Liverpool CSD Amount $38,743.18 Date 05/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDERICO, KAREN A Employer name City of Rochester Amount $38,743.07 Date 03/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKE, MONICA N Employer name Monroe County Amount $38,742.96 Date 07/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOULD, KENNETH J Employer name NYS Office People Devel Disab Amount $38,742.93 Date 03/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELC, DANIEL J Employer name Dpt Environmental Conservation Amount $38,742.92 Date 12/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOMPF, JUSTIN Employer name SUNY College at Cortland Amount $38,742.87 Date 02/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIKA, LINDA Employer name Albany County Amount $38,742.86 Date 07/08/1967 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, BRIAN L Employer name City of Gloversville Amount $38,742.85 Date 08/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANGRECO, KEVIN J Employer name City of Auburn Amount $38,742.76 Date 03/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTINE, KELLEY E Employer name Green Island UFSD Amount $38,742.74 Date 08/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZINKOW, CLAUDETTE Employer name Town of Saugerties Amount $38,742.72 Date 01/07/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name GJOZA, EVELINA Employer name Queens Borough Public Library Amount $38,742.70 Date 08/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, RICHARD J, JR Employer name Erie County Medical Center Corp. Amount $38,742.54 Date 04/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, JUDITH L Employer name Cornell University Amount $38,742.48 Date 01/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAN, CALEB R Employer name Village of Dryden Amount $38,742.44 Date 08/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLESON, CHARLES F, JR Employer name Dept Transportation Region 5 Amount $38,742.43 Date 12/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDDEN, EVELYN A Employer name Off of The State Comptroller Amount $38,742.30 Date 08/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCGUFFIE, BARBARA J Employer name Cornell University Amount $38,742.28 Date 12/13/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEMING, ANTHONY W Employer name City of Binghamton Amount $38,742.22 Date 08/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIAN, NATHAN A Employer name Essex County Amount $38,742.15 Date 03/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBER, MICHAEL L Employer name SUNY Buffalo Amount $38,742.15 Date 09/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, SHARON Employer name Helen Hayes Hospital Amount $38,742.04 Date 06/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAUTZ, GERRY Employer name Rockland Psych Center Amount $38,742.03 Date 04/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONSON, SCOTT R Employer name Wende Corr Facility Amount $38,741.99 Date 02/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNEA, GLORIA J Employer name Forestville CSD Amount $38,741.80 Date 03/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALDRICH, LISA J Employer name Cattaraugus County Amount $38,741.74 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACONA, JAMES A Employer name Onondaga County Amount $38,741.51 Date 10/17/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEFFAN, MICHAEL V Employer name Erie County Amount $38,741.23 Date 10/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, KIRK A Employer name Town of Coldspring Amount $38,741.16 Date 03/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSINA, ANTHONY J Employer name Attica Corr Facility Amount $38,741.05 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANDALL, JOYCE A Employer name Cayuga County Amount $38,741.01 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESKIGIOGLU, AYLA Employer name SUNY Stony Brook Amount $38,740.98 Date 02/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARACENA, LEOCRECIA Employer name SUNY Stony Brook Amount $38,740.64 Date 01/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAYES, MICHAEL D Employer name City of Olean Amount $38,740.27 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMPHERE, DALE A Employer name Cayuga County Amount $38,739.97 Date 05/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name INZINNA, GREGORY P Employer name Cornell University Amount $38,739.44 Date 02/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARVIN, KIMBERLY K Employer name Canisteo-Greenwood CSD Amount $38,739.29 Date 10/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRABITO, VINCENT J Employer name Chenango County Amount $38,739.00 Date 09/11/2009 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