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 HARDER, ROBERT T Employer name Groveland Corr Facility Amount $38,184.83 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIERRIA-ANDERSON, PAMELA R Employer name Boces-Nassau Sole Sup Dist Amount $38,184.76 Date 08/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORIN, ANDREW Employer name NYC Criminal Court Amount $38,184.63 Date 09/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIULIANI, DOROTHY A Employer name Oceanside UFSD Amount $38,184.46 Date 04/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO CURTO, PAUL A Employer name City of Niagara Falls Amount $38,184.21 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARULLO, LISA M Employer name Albany County Amount $38,184.12 Date 08/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, AMOS Employer name Queens Borough Public Library Amount $38,184.04 Date 07/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTSON, ROXANNE L Employer name Albany County Amount $38,184.03 Date 08/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MICHAEL P Employer name City of Rochester Amount $38,183.96 Date 09/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLONAIRZ, TERRY LEE Employer name Willard Drug Treatment Campus Amount $38,183.57 Date 03/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, JODY D Employer name Otsego County Amount $38,183.55 Date 07/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, KENNETH Employer name SUNY Albany Amount $38,183.29 Date 09/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, VICKI L Employer name Livingston Manor CSD Amount $38,183.19 Date 04/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESEC, AVIS L Employer name Plattsburgh City School Dist Amount $38,183.15 Date 12/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROIOLA, SONYA C Employer name East Meadow UFSD Amount $38,183.08 Date 09/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBERT, JORDAN J, SR Employer name Niagara Frontier Trans Auth Amount $38,182.82 Date 08/10/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KELLAR-WILLIS, SHERRI L Employer name Brunswick CSD Amount $38,182.79 Date 10/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIGLIO, MARK A Employer name Buffalo Mun Housing Authority Amount $38,182.57 Date 12/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANDEY, NIKHIL Employer name NYS Education Department Amount $38,182.50 Date 04/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAND, TERENCE J Employer name Hastings-On-Hudson UFSD Amount $38,182.39 Date 04/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBISTOW, EDWIN O Employer name Office of General Services Amount $38,182.36 Date 04/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHULTS, CATHY L Employer name Canajoharie CSD Amount $38,182.20 Date 10/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALLENTS, MARK R Employer name Fulton City School Dist Amount $38,182.03 Date 11/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARISI, JOSEPH F Employer name Buffalo Mun Housing Authority Amount $38,181.76 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONATELLI, ANTHONY N Employer name Islip UFSD Amount $38,181.72 Date 09/17/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEYES, ROBERT E Employer name Jamestown City School Dist Amount $38,181.67 Date 01/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, WILFREDO, SR Employer name Rochester City School Dist Amount $38,181.38 Date 02/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOW, SYLVIA H Employer name Boces-Broome Delaware Tioga Amount $38,181.12 Date 07/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSZEWSKI, PAUL J Employer name Dept Transportation Region 3 Amount $38,181.03 Date 09/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTELLO, JORDAN T Employer name Herkimer County Amount $38,180.98 Date 05/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROONEY, MARY E Employer name Haverstraw-StoNY Point CSD Amount $38,180.53 Date 09/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIORTINO, KATHLEEN G Employer name Roswell Park Cancer Institute Amount $38,180.41 Date 07/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name THURBER, CHARLES H Employer name Town of Hoosick Amount $38,180.19 Date 04/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOTHARD, CHARMIAN M Employer name Wayne County Amount $38,180.18 Date 12/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLETTKE, GLORIA T Employer name Lewiston-Porter CSD Amount $38,179.98 Date 10/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAIGHT, MATTHEW J Employer name Fishkill Corr Facility Amount $38,179.97 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAYROE, CATHY J Employer name Western New York DDSO Amount $38,179.87 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTANA-GUZMAN, MARISSA A Employer name Oneida County Amount $38,179.81 Date 10/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAHL, MARY JO Employer name Pavilion CSD Amount $38,179.59 Date 11/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINI, AMY C Employer name Monroe County Amount $38,179.48 Date 03/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUETI, NICOLA A Employer name Dept Transportation Region 8 Amount $38,179.38 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ELLEN M Employer name Wappingers CSD Amount $38,179.38 Date 08/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBONE, AMY L Employer name Orleans County Amount $38,179.12 Date 12/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIMNY, STEVEN J Employer name Town of Hempstead Amount $38,178.84 Date 01/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, SHEENU Employer name South Beach Psych Center Amount $38,178.42 Date 03/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRETZMON, JEROME F, JR Employer name Erie County Amount $38,178.20 Date 09/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUFFMAN, CHRISTOPHER K Employer name Royalton-Hartland CSD Amount $38,177.97 Date 02/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCAZI, ANGELO Employer name East Rochester UFSD Amount $38,177.89 Date 02/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLDEN, WANDA M Employer name Warren County Amount $38,177.89 Date 04/17/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MONT, KARA L Employer name HSC at Syracuse-Hospital Amount $38,177.82 Date 07/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, STEPHEN R Employer name Dept Transportation Region 9 Amount $38,177.80 Date 10/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGAN, LAURIE A Employer name Madison County Amount $38,177.44 Date 04/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARSONS, GEORGINA R Employer name NYS Senate Regular Annual Amount $38,177.06 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, KIMBERLY A Employer name Wayne County Amount $38,176.89 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAWLING, BRUCE C, III Employer name Village of Hoosick Falls Amount $38,176.72 Date 05/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOWE, LATISHA R Employer name Cornell University Amount $38,176.70 Date 03/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, KIMBERLY A Employer name Central NY DDSO Amount $38,176.59 Date 08/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIPMAN, WAYNE L Employer name Owego Apalachin CSD Amount $38,176.44 Date 03/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHURCH, HAROLD H Employer name Town of Otto Amount $38,176.30 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLOW, SUSAN M Employer name Cortland County Amount $38,176.29 Date 08/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCOLLISTER, NATHANIEL A Employer name Webster CSD Amount $38,176.26 Date 08/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWER WYNCOOP, NANCY E Employer name Town of Jewett Amount $38,176.09 Date 03/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, THERESA E Employer name City of Syracuse Amount $38,176.07 Date 05/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, JOSEPH F, III Employer name Town of Woodstock Amount $38,176.03 Date 07/09/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HALL, DENISE J Employer name Lewis County Amount $38,175.59 Date 11/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSBEY, ALEXANDER J Employer name Town of De Witt Amount $38,175.59 Date 03/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELAZCO, FABIAN E Employer name Village of Mineola Amount $38,175.58 Date 10/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENS, KIMBERLY L Employer name Central NY DDSO Amount $38,175.23 Date 05/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAHLU, GIDEY A Employer name Monroe County Amount $38,175.22 Date 10/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name IACULLO, NANCY Employer name Monroe Woodbury CSD Amount $38,175.22 Date 10/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANGELLA, DAVID S Employer name NYS Senate Regular Annual Amount $38,174.96 Date 02/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAHEY, BARBARA Employer name Long Beach City School Dist 28 Amount $38,174.95 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRAO, LAUREN A Employer name HSC at Syracuse-Hospital Amount $38,174.86 Date 04/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUL, LAURIE J Employer name Oswego County Amount $38,174.69 Date 08/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAPTISTE, PIA M Employer name Department of Motor Vehicles Amount $38,174.50 Date 03/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABRIEL, SALVADOR Employer name Kingsboro Psych Center Amount $38,174.50 Date 07/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name REEDY, CHARLENE K Employer name Buffalo City School District Amount $38,174.36 Date 04/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIN, MATTHEW J Employer name Dept Transportation Region 8 Amount $38,174.34 Date 12/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEBO, ALEXIS Employer name SUNY College Techn Farmingdale Amount $38,174.26 Date 02/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, JAMES R Employer name Town of New Hudson Amount $38,173.51 Date 01/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARABALLO, ALFONSO Employer name Clarkstown CSD Amount $38,173.48 Date 01/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINEO-NARDACCI, GRACE Employer name Manhasset UFSD Amount $38,173.21 Date 04/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name POSTIGLIONE, ANTHONY J, III Employer name Department of Motor Vehicles Amount $38,173.00 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASSARAS, JOANNE Employer name Manhasset UFSD Amount $38,172.96 Date 12/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, NATASHA A Employer name Monroe County Amount $38,172.96 Date 12/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOERGER, DIANE M Employer name Monroe County Amount $38,172.96 Date 04/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOTTAZZO, SUSAN M Employer name West Irondequoit CSD Amount $38,172.59 Date 09/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVY, FITZROY A Employer name SUNY College at New Paltz Amount $38,172.54 Date 01/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, JILLIAN M Employer name Western New York DDSO Amount $38,172.00 Date 03/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, SHARON L Employer name Waterloo CSD Amount $38,171.98 Date 10/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE JESUS, JOSE M Employer name Bronx Psych Center Amount $38,171.68 Date 10/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, WESLEY Employer name Roosevelt UFSD Amount $38,171.55 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, PATRICK M, JR Employer name Buffalo Psych Center Amount $38,171.48 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES CLARK, NICKOL M Employer name Jefferson County Amount $38,171.14 Date 03/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY-MARTIN, SHEILA L Employer name Jefferson County Amount $38,171.14 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ANULTY, ERIN E Employer name Jefferson County Amount $38,171.14 Date 01/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMMERMAN, GINNY L Employer name Jefferson County Amount $38,171.13 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTE, VICKI L Employer name Jefferson County Amount $38,171.12 Date 10/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEALS, PAUL J Employer name Erie County Medical Center Corp. Amount $38,170.94 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, BRIAN C Employer name Town of Chester Amount $38,170.92 Date 07/28/2015 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