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 CABRERA, RAFAELA Employer name SUNY Stony Brook Amount $38,514.23 Date 05/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTABIO, FLORANGEL Employer name Boces-Nassau Sole Sup Dist Amount $38,514.17 Date 05/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGYEAR, KATHERINE S Employer name Town of Woodstock Amount $38,514.00 Date 06/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, KECIA P Employer name Brooklyn Public Library Amount $38,513.93 Date 01/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREEDLOVE, LA SHANA D Employer name Monroe County Amount $38,513.82 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLSON, TYLER C Employer name Thruway Authority Amount $38,513.82 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, ADAM C Employer name Dept Transportation Region 1 Amount $38,513.76 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELTHOUSEN, SUSAN A Employer name Capital District DDSO Amount $38,513.70 Date 04/07/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, SCOTT L Employer name Town of Freedom Amount $38,513.70 Date 12/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKLIN, WINSTON O Employer name Creedmoor Psych Center Amount $38,513.69 Date 08/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADRIAANSEN, DONNA B Employer name Marion CSD Amount $38,513.60 Date 09/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VROOMAN, MELISSA S Employer name Montgomery County Amount $38,513.58 Date 02/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRATTON, MARY E Employer name Ontario County Amount $38,513.57 Date 04/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANSKI, CAROL L Employer name Nassau Health Care Corp. Amount $38,513.55 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONGEL, SCOTT J Employer name Warren County Amount $38,513.51 Date 05/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, WILLIAM H Employer name City of Rochester Amount $38,513.43 Date 07/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSINA, DAISY J Employer name SUNY at Stony Brook Hospital Amount $38,513.27 Date 11/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, CYNTHIA M Employer name City of Troy Amount $38,512.99 Date 04/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOOSEN, KARL A Employer name City of Fulton Amount $38,512.64 Date 10/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, CHRISTAL W Employer name Roswell Park Cancer Institute Amount $38,512.59 Date 11/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOGLMAYR, MARY F Employer name SUNY Buffalo Amount $38,512.16 Date 03/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEIST, ANNETTE S Employer name Patchogue-Medford UFSD Amount $38,511.82 Date 06/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEMMERLY, DEBRA Employer name Patchogue-Medford UFSD Amount $38,511.82 Date 06/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TADDEO, JAMES R Employer name Fishkill Corr Facility Amount $38,511.47 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTON, LYNN J Employer name Town of Plymouth Amount $38,511.46 Date 12/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MITCH D Employer name Village of Hamburg Amount $38,511.46 Date 08/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANO, STEPHANIE B Employer name Patchogue-Medford UFSD Amount $38,511.39 Date 05/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASSETT, PAMELA J Employer name Town of Cortlandville Amount $38,511.39 Date 12/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, ANDRE M Employer name City of Rochester Amount $38,510.82 Date 08/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRANGER, MICHELE M Employer name Erie County Amount $38,510.82 Date 04/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUART, MELISSA L Employer name Elmira Psych Center Amount $38,510.68 Date 12/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINCAID, JAMIE R Employer name Town of Farmington Amount $38,510.58 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, MAUREEN E Employer name Lansingburgh CSD at Troy Amount $38,510.56 Date 08/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANCH-ALVAREZ, VERONICA Y Employer name Manhattan Psych Center Amount $38,510.43 Date 10/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITT, CHRISTOPHER J Employer name Oneida County Amount $38,510.15 Date 06/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOVEY, DOROTHY A Employer name Sandy Creek CSD Amount $38,509.93 Date 09/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, ESTELA Employer name Metro New York DDSO Amount $38,509.75 Date 05/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNOCK, DYANA M Employer name Ulster County Amount $38,509.71 Date 01/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUONAIUTO, LEONTINA Employer name Albany County Amount $38,509.53 Date 07/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANCARLO, THOMAS J Employer name Erie County Amount $38,509.49 Date 09/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNNELLY, KEVIN M Employer name Village of Port Chester Amount $38,509.29 Date 08/03/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GIL, ANGELA Employer name Department of Motor Vehicles Amount $38,509.18 Date 07/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALMONTE, MIGUELINA ALTAGRACIA Employer name SUNY Stony Brook Amount $38,509.08 Date 12/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, SHAWN M Employer name Onondaga County Amount $38,508.90 Date 11/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, SEAN M Employer name City of Beacon Amount $38,508.57 Date 03/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYKSTRA, MARY A Employer name Moravia CSD Amount $38,508.49 Date 10/11/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERULLO, LISA M Employer name North Syracuse CSD Amount $38,508.44 Date 10/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUPPERT, ANTONINA M Employer name Fayetteville-Manlius CSD Amount $38,508.43 Date 09/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA GOY, MICHELLE A Employer name Department of Tax & Finance Amount $38,508.18 Date 10/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTROIANNI, CRAIG A Employer name Department of Tax & Finance Amount $38,508.18 Date 10/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, KEVIN E Employer name Floral Park-Bellerose UFSD Amount $38,507.94 Date 06/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCARTHY, TERRY V Employer name Schenectady City School Dist Amount $38,507.80 Date 06/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DATO, JEFFREY Employer name Dept Transportation Region 8 Amount $38,507.31 Date 06/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAUBERS, TAMARA K Employer name HSC at Brooklyn-Hospital Amount $38,507.31 Date 01/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOAK, SARAH J Employer name Erie County Medical Center Corp. Amount $38,507.21 Date 07/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIOVACCO, ROBERTA M Employer name Northport East Northport UFSD Amount $38,507.06 Date 02/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, WENDIE L Employer name Genesee County Amount $38,506.73 Date 01/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMEISTER, KRISTIN E Employer name Pavilion CSD Amount $38,506.33 Date 07/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIRKO, JAN G Employer name Village of Johnson City Amount $38,506.32 Date 12/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAAS, JANET L Employer name Orchard Park CSD Amount $38,506.18 Date 06/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADIZ, EMMANUEL A Employer name Department of Motor Vehicles Amount $38,506.11 Date 06/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAEPFEL, PATRICIA A Employer name Niagara Falls Pub Water Auth Amount $38,505.66 Date 06/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIURASTANTE, VITTORINO P Employer name Dept Transportation Region 9 Amount $38,505.48 Date 10/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINES, TERESA A Employer name Yates County Amount $38,505.33 Date 06/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOVER, MARJORIE Employer name Lindenhurst UFSD Amount $38,505.26 Date 10/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINDE, JAMES M Employer name Cayuga Correctional Facility Amount $38,505.14 Date 10/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNOVALE, CHRISTINA D Employer name HSC at Syracuse-Hospital Amount $38,505.10 Date 12/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOOD, LARRY, SR Employer name Ulster County Amount $38,504.87 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, SANDRA J Employer name Albany County Amount $38,504.85 Date 05/26/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, KAYLA Employer name Erie County Medical Center Corp. Amount $38,504.46 Date 11/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, JOHN A Employer name Town of Wells Amount $38,504.39 Date 05/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROGOVITZ, CHERYL A Employer name Johnson City CSD Amount $38,504.00 Date 10/23/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLAIN, CHERYL T Employer name Creedmoor Psych Center Amount $38,503.97 Date 02/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NINIVAGGI, ANNAMARIE Employer name Rockland County Amount $38,503.97 Date 01/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, DOUGLAS G Employer name Wyoming County Amount $38,503.52 Date 01/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, PAMELA Employer name Brooklyn Public Library Amount $38,503.45 Date 08/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISENBURG, RHONDA A Employer name West Seneca CSD Amount $38,503.35 Date 02/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JULIAN, MARY LOUISE Employer name Niagara County Amount $38,503.17 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, KENYA L Employer name Monroe County Amount $38,503.04 Date 04/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRAGUE, MICHAEL C Employer name City of Utica Amount $38,502.74 Date 04/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEYZER, RUSSELL M Employer name Nassau County Amount $38,502.69 Date 09/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VYMISLICKY, KRISTINE M Employer name Broome DDSO Amount $38,502.58 Date 06/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, CARL J Employer name Pittsford CSD Amount $38,502.52 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JOENIQUE Employer name New York Public Library Amount $38,502.42 Date 11/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHINS, JEFFREY W Employer name Village of Malone Amount $38,502.37 Date 09/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAINFORD, IKE A Employer name Westchester County Amount $38,502.24 Date 07/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATRONE, JO ANNA M Employer name SUNY at Stony Brook Hospital Amount $38,502.07 Date 03/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLUBEK, MICHAEL F, JR Employer name Schenectady County Amount $38,501.99 Date 04/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, JEAN Employer name Albany City School Dist Amount $38,501.74 Date 08/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNDAKER, MICHAEL D Employer name Beaver River CSD Amount $38,501.69 Date 11/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITULLI, ANTONIO G Employer name South Beach Psych Center Amount $38,501.68 Date 07/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSZEL, STACEY A Employer name Niagara-Wheatfield CSD Amount $38,501.65 Date 05/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIUTTO, CONNIE LEE Employer name Saugerties CSD Amount $38,501.45 Date 09/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARDIOLA, MONICA Employer name New York State Assembly Amount $38,501.34 Date 01/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KSIADZ, JACOB W Employer name Oneida County Amount $38,501.32 Date 02/11/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEHAN, LYNDA C Employer name Erie County Medical Center Corp. Amount $38,501.24 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, VICKI L Employer name Falconer CSD Amount $38,501.22 Date 08/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PAOLA, NICOLE M Employer name Ninth Judicial Dist Amount $38,501.06 Date 03/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, RICHARD G J Employer name Wyoming County Amount $38,501.04 Date 10/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANGBURN, JAMES C Employer name Wayne County Amount $38,501.03 Date 09/15/1992 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