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 VARDALES MENDEZ, OSCAR A Employer name Long Island St Pk And Rec Regn Amount $37,963.22 Date 03/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI NICOLA, FRANK P Employer name Town of Islip Amount $37,962.97 Date 09/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALPIN, BRIAN C Employer name Town of Islip Amount $37,962.96 Date 11/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDA, BRYAN W Employer name Erie County Amount $37,962.28 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALCACER, ANA J Employer name SUNY Stony Brook Amount $37,962.17 Date 11/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, WENDY L Employer name Wyoming County Amount $37,961.99 Date 08/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JEANNE M Employer name Wyoming County Amount $37,961.99 Date 05/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SGARLATA, MICHELLE A Employer name North Colonie CSD Amount $37,961.94 Date 11/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUZILA, TERESA A Employer name Webster CSD Amount $37,961.73 Date 09/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, JESSICA M Employer name Dept Transportation Region 9 Amount $37,961.34 Date 05/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTROIANNI, KIM V Employer name Scotia Glenville CSD Amount $37,961.30 Date 09/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAMBIER, JONATHAN M Employer name Herkimer County Amount $37,961.22 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYMAN, CORINNE L Employer name Helen Hayes Hospital Amount $37,961.21 Date 08/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEELOW-PODOLEC, DORENE E Employer name Galway CSD Amount $37,961.08 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KACZMAREK, CHRISTINE D Employer name SUNY Buffalo Amount $37,961.04 Date 01/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAAG, CHARLES E Employer name Jamesville De Witt CSD Amount $37,960.65 Date 09/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, RONALD T Employer name Dept Ag & Markets Amount $37,960.64 Date 05/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, JOAN M Employer name Long Island Dev Center Amount $37,960.60 Date 06/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUSALLA OJEDA, GLORIA M Employer name Huntington UFSD #3 Amount $37,960.51 Date 10/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEROME, RICHARD J, JR Employer name City of Binghamton Amount $37,960.41 Date 12/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOY, LYNN R Employer name Yates County Amount $37,960.35 Date 08/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYNES, STEVEN D Employer name Town of Dunkirk Amount $37,960.34 Date 01/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRANTE, BELEN L Employer name Rochester City School Dist Amount $37,960.30 Date 10/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, CHRISTOPHER J Employer name Dutchess County Amount $37,960.23 Date 04/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSPINA, LINA M Employer name Cornell University Amount $37,960.14 Date 10/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, KENNETH W Employer name Cornell University Amount $37,960.00 Date 03/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLBROOK, SCOTT M Employer name Livingston County Amount $37,960.00 Date 03/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPANGENBURG, KEITH R Employer name Tioga County Amount $37,959.97 Date 07/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARRINER, CHRISTINE M Employer name Yates County Amount $37,959.71 Date 10/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, WILLIE J Employer name Monroe County Amount $37,959.53 Date 04/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIDALA, JUDY M Employer name Catskill Otb Corp. Amount $37,959.10 Date 06/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUMAIS, BARBARA A Employer name SUNY Buffalo Amount $37,958.95 Date 01/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORABITO, MARY M Employer name Saratoga County Amount $37,958.94 Date 03/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIS, ROBERT J Employer name Montgomery County Amount $37,958.88 Date 03/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO VERDE, BRENELLE L Employer name Livingston County Amount $37,958.77 Date 06/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELLERS, BOISE, III Employer name Sullivan County Amount $37,958.66 Date 06/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, LAURA Employer name Phoenix CSD Amount $37,958.64 Date 07/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTER, SANDRA M Employer name Elmira City School Dist Amount $37,958.39 Date 05/20/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTIERREZ, VALENTIN Employer name Village of Patchogue Amount $37,958.25 Date 06/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, QUEEN P E Employer name Dutchess County Amount $37,958.16 Date 11/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, JOHN O Employer name Office of General Services Amount $37,958.04 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKSON, ANNE M Employer name Chautauqua County Amount $37,957.75 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JACOB A Employer name Chautauqua County Amount $37,957.58 Date 08/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JETER, TRACI M Employer name Village of Ellenville Amount $37,957.48 Date 06/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, LORI B Employer name Allegany County Amount $37,957.38 Date 08/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIS, CHRISTOPHER T Employer name SUNY Buffalo Amount $37,957.37 Date 01/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, SUSAN M Employer name Alden CSD Amount $37,957.26 Date 10/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MICHELLE L Employer name SUNY Buffalo Amount $37,957.26 Date 01/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUELSON, RICHARD J Employer name Livingston County Amount $37,957.19 Date 09/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSCOREIL, AGNES DIANE Employer name Town of Wilson Amount $37,956.95 Date 08/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAZAAR, BERTA S Employer name Elmira Psych Center Amount $37,956.74 Date 01/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARROYO, ALEXIS Employer name City of Rochester Amount $37,956.72 Date 12/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, GAIL M Employer name Schenectady County Amount $37,956.49 Date 02/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELSBREE, JEFFREY L Employer name NYS Senate Regular Annual Amount $37,956.27 Date 04/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, MARIE A Employer name Kingston City School Dist Amount $37,955.73 Date 01/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODMAN, MICHAEL D Employer name HSC at Syracuse-Hospital Amount $37,955.66 Date 08/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, SONYA M Employer name Tompkins County Amount $37,955.42 Date 09/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOVAC, RENEE M Employer name Broome County Amount $37,955.18 Date 08/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOD, JAMES G Employer name Monroe County Amount $37,954.88 Date 08/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, MELISSA A Employer name HSC at Syracuse-Hospital Amount $37,954.82 Date 02/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, DAVID W, III Employer name City of Glens Falls Amount $37,954.43 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, LEIGH J Employer name SUNY Brockport Amount $37,954.28 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRALEY, DEBRA Employer name SUNY Albany Amount $37,954.17 Date 09/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIERPIEC, JOSEPH A Employer name Oneida County Amount $37,953.79 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CULLARS, ALLEN Employer name Albany City School Dist Amount $37,953.74 Date 09/04/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALAS, NANCY Employer name Cornell University Amount $37,953.73 Date 04/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUKOWSKI, SARA JO Employer name Broome County Amount $37,953.26 Date 03/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARA, JASMINE L Employer name Sullivan County Amount $37,953.24 Date 11/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTINGTON-OFNER, ALEXANDRA E Employer name Cortland County Amount $37,953.20 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEJA, MARIA C Employer name SUNY College at Purchase Amount $37,953.15 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANGER, EMMELINE S Employer name Bronx Psych Center Amount $37,953.00 Date 10/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNORS, JAMES B Employer name Jamesville De Witt CSD Amount $37,952.90 Date 12/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, GREGORY J Employer name Ogdensburg City School Dist Amount $37,952.86 Date 01/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHASE, JEFFREY P Employer name Herkimer County Amount $37,952.75 Date 08/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLUKER, VIVIAN A Employer name Erie County Medical Center Corp. Amount $37,952.66 Date 08/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHBY, TRAUDI M Employer name Phoenix CSD Amount $37,952.49 Date 12/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALCOURT, KETSIA Employer name Town of Huntington Amount $37,952.41 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITALE, STEVEN J Employer name Wantagh UFSD Amount $37,952.04 Date 10/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENESKY, DAVID J Employer name HSC at Syracuse-Hospital Amount $37,951.67 Date 03/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, MICHELE L Employer name Clinton Corr Facility Amount $37,951.60 Date 03/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOAGLAND, JEANNE M Employer name Catskill Otb Corp. Amount $37,951.55 Date 05/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNELLY, ANGELA M Employer name Finger Lakes DDSO Amount $37,951.24 Date 05/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORN, TERESA L Employer name Southampton UFSD Amount $37,951.22 Date 02/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WABY, NICOLE L Employer name Auburn Corr Facility Amount $37,950.97 Date 04/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MODICA, ROBERT Employer name NYC Criminal Court Amount $37,950.36 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, STEFANIE A Employer name Helen Hayes Hospital Amount $37,950.26 Date 01/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELK, KAREN Employer name Central NY Psych Center Amount $37,950.17 Date 08/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE JOHN, CAROL A Employer name City of Amsterdam Amount $37,950.12 Date 11/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLANCY, KATHLEEN M Employer name Broome County Amount $37,950.06 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE NOIA, MICHAEL V Employer name Haverstraw-StoNY Point CSD Amount $37,949.55 Date 07/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, CHRISTOPHER J Employer name Town of Fort Ann Amount $37,949.52 Date 10/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIKEN, TIFFANY L Employer name Erie County Amount $37,949.45 Date 12/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, JUDITH A Employer name New Paltz CSD Amount $37,949.30 Date 12/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIANO, NINA N Employer name Roswell Park Cancer Institute Amount $37,949.07 Date 10/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, JACK D Employer name Warren County Amount $37,949.06 Date 10/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUHN, DEBORAH L Employer name Chemung County Amount $37,948.95 Date 09/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIARDINO, KERRY L Employer name Department of Motor Vehicles Amount $37,948.95 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMANN, DALE R Employer name Department of Tax & Finance Amount $37,948.73 Date 03/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUCZMARSKI, KRYSTYNA Employer name North Shore CSD Amount $37,948.37 Date 09/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIERRO, MARGARET Employer name Nassau County Amount $37,948.09 Date 05/13/1999 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