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 CHAUDHARY, SIDRA A Employer name Education Department Amount $37,869.07 Date 09/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLASGOW, VIOLA Employer name HSC at Brooklyn-Hospital Amount $37,868.83 Date 01/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEID, MELINDA M Employer name Boces-Wayne Finger Lakes Amount $37,868.67 Date 08/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAJAC, KAREN M Employer name Finger Lakes DDSO Amount $37,868.64 Date 08/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMISANO, EMILY A Employer name HSC at Syracuse-Hospital Amount $37,868.58 Date 07/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLANTE, CARLY M Employer name HSC at Syracuse-Hospital Amount $37,868.58 Date 07/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAJANA, MARCELO A Employer name SUNY College at New Paltz Amount $37,868.55 Date 07/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRONS, JOHN D Employer name Herkimer County Amount $37,868.44 Date 06/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPADER, AVA M Employer name Boces-Wayne Finger Lakes Amount $37,868.41 Date 04/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, LUCILLE I Employer name Town of Orchard Park Amount $37,868.40 Date 11/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERLAIN, MICHAEL D Employer name Willard Drug Treatment Campus Amount $37,868.25 Date 07/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASHAW, TORI A Employer name Lewis County Amount $37,868.00 Date 03/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEDSTRAND, KATHY J Employer name Falconer CSD Amount $37,867.98 Date 01/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVENBURG, ROBERT D Employer name SUNY at Stony Brook Hospital Amount $37,867.93 Date 01/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELA FUENTE, AMANDA Employer name Suffolk County Amount $37,867.90 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALCARA, JOSEPH Employer name Oneida County Amount $37,867.86 Date 08/21/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRMANN, WILLIAM E Employer name Town of Mamakating Amount $37,867.81 Date 11/14/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANE, ROBERT M Employer name Dept Transportation Region 6 Amount $37,867.67 Date 09/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULCAHEY, JAMES M Employer name SUNY College at Oswego Amount $37,867.59 Date 02/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTERHOUT, KAREN L Employer name Elmira Childrens Services Amount $37,867.54 Date 03/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDILLO, ANTHONY S, SR Employer name Town of Paris Amount $37,867.32 Date 01/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIDERMAN, LORI J Employer name Greenwood Lake UFSD Amount $37,867.30 Date 02/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREWER, SCOTT Employer name Niagara Frontier Trans Auth Amount $37,867.27 Date 06/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLIEN, DJENALE Employer name New York Public Library Amount $37,867.13 Date 11/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MARGARET A Employer name 10Th Jd Suffolk Co Nonjudicial Amount $37,866.91 Date 06/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEECHUM, LONNEL R, JR Employer name Pleasantville UFSD Amount $37,866.91 Date 03/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PSANIS, DENISE D Employer name South Huntington UFSD Amount $37,866.87 Date 09/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMEAU, JOY M Employer name Shawangunk Correctional Facili Amount $37,866.76 Date 12/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLUMMER, KEVIN G Employer name SUNY College at Oswego Amount $37,866.46 Date 12/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VATSYAYAN, ASHA X Employer name Off of The State Comptroller Amount $37,866.02 Date 02/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, DAVID M Employer name Oneida County Amount $37,865.62 Date 04/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITING, BERNICE A, MS Employer name Schenectady City School Dist Amount $37,865.33 Date 05/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILYER, JUSTIN M Employer name Thruway Authority Amount $37,865.33 Date 06/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODGES, BRIAN K Employer name New York State Assembly Amount $37,865.26 Date 02/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUNIGA, PATRICIA Employer name Hendrick Hudson CSD-Cortlandt Amount $37,864.84 Date 11/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIOS, FRANK A Employer name New York State Assembly Amount $37,864.74 Date 05/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALANDRA, SUSAN M Employer name Tonawanda City School Dist Amount $37,864.58 Date 09/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, ELIZABETH Employer name Village of Haverstraw Amount $37,864.50 Date 06/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAY, LAVONDRA D Employer name Pilgrim Psych Center Amount $37,864.29 Date 12/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, STEPHANIE A Employer name Olympic Reg Dev Authority Amount $37,863.73 Date 11/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRADINGER, BROOKS Employer name Town of Hoosick Amount $37,863.34 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALDEZ, EDWARD J, JR Employer name Carmel CSD Amount $37,863.26 Date 09/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VESLEY, SCOTT E Employer name Ithaca City School Dist Amount $37,863.05 Date 02/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLISH, SHELLIE M, MS Employer name Madison County Amount $37,862.83 Date 11/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GHABRA, SAMER M Employer name Dept Transportation Region 10 Amount $37,862.79 Date 08/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARR, CHARLES H Employer name Town of Long Lake Amount $37,862.76 Date 02/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRITANO, SALVATORE G Employer name Oneida County Amount $37,862.73 Date 07/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATEL, NIMISHA P Employer name Broome County Amount $37,862.61 Date 10/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KABAK, MARGIE C Employer name Sullivan County Amount $37,862.55 Date 08/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRZYZYNSKI, STEVE M Employer name Monroe County Amount $37,862.42 Date 03/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEACH, DAVID E Employer name Steuben County Amount $37,862.37 Date 06/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREOLI, ADA M Employer name Boces-Nassau Sole Sup Dist Amount $37,861.60 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEPARANO, LAURIE A Employer name Boces-Nassau Sole Sup Dist Amount $37,861.60 Date 12/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO BRUTTO, LUCILLE Employer name Boces-Nassau Sole Sup Dist Amount $37,861.60 Date 01/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, CHERYL L Employer name Boces-Nassau Sole Sup Dist Amount $37,861.60 Date 09/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITALE, IRENE Employer name Boces-Nassau Sole Sup Dist Amount $37,861.60 Date 03/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, RICHARD L Employer name Jamesville De Witt CSD Amount $37,861.54 Date 01/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOTO, LISA A Employer name Newburgh City School Dist Amount $37,861.40 Date 08/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUWAREH, NANCY J Employer name Newburgh City School Dist Amount $37,861.40 Date 04/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRICANO, RANDY E Employer name Lakeview Shock Incarc Facility Amount $37,861.21 Date 04/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESHOTEL, SEAN M Employer name Finger Lakes DDSO Amount $37,860.78 Date 05/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLINGTON, GREGORY S Employer name Washington County Amount $37,860.73 Date 09/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUISI, JANET E Employer name Boces-Nassau Sole Sup Dist Amount $37,860.60 Date 02/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSAR, ROSANNE Employer name Orange County Amount $37,860.50 Date 09/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITTSCHIEBE, ROSEMARIE A Employer name Boces-Nassau Sole Sup Dist Amount $37,860.48 Date 09/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABARRINI, MAURA K Employer name Broome County Amount $37,860.41 Date 02/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, TODD H Employer name Tioga County Amount $37,860.38 Date 05/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUPO, JULIA Employer name Cayuga County Amount $37,860.02 Date 08/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name IANNOTTA, PAUL M Employer name Village of Bayville Amount $37,859.79 Date 03/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAVARRO, FRANK J Employer name SUNY Binghamton Amount $37,859.57 Date 08/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACK, HANNAH R Employer name Albany County Amount $37,859.04 Date 06/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTER, LINDA M Employer name SUNY at Stony Brook Hospital Amount $37,858.92 Date 06/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTO, ALFRED P Employer name Columbia County Amount $37,858.78 Date 03/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GHEZAILI, DUSTIN T Employer name Erie County Amount $37,858.50 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES, HERMAN S Employer name State Insurance Fund-Admin Amount $37,858.32 Date 03/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPOOR, TRACIE E Employer name Cortland County Amount $37,857.89 Date 10/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON, WILLIAM C Employer name Brooklyn Public Library Amount $37,857.57 Date 11/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, IAN J Employer name Essex County Amount $37,857.19 Date 06/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLISH, GARY R, JR Employer name Town of Blenheim Amount $37,857.09 Date 03/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASSER, SAMUEL A Employer name Boces-Oswego Amount $37,857.05 Date 03/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSA, JORGE L Employer name SUNY College at Fredonia Amount $37,857.03 Date 08/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, MARK E Employer name Penn Yan CSD Amount $37,856.96 Date 11/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, CHAD C Employer name HSC at Syracuse-Hospital Amount $37,856.49 Date 09/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSH, JILLIAN Employer name SUNY at Stony Brook Hospital Amount $37,856.45 Date 10/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUTRY, DAPHNEY C Employer name Pilgrim Psych Center Amount $37,855.98 Date 12/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, EDWARD W, JR Employer name East Greenbush CSD Amount $37,855.88 Date 02/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUCHTA, KAHLA R Employer name City of Albany Amount $37,855.82 Date 06/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERRITY, DEBRA Employer name Port Washington UFSD Amount $37,855.69 Date 02/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALVANO, AMY C Employer name Monroe Woodbury CSD Amount $37,855.56 Date 09/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUPATELLI, PAULA A Employer name Monroe County Amount $37,855.29 Date 08/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSIELLO, JAMES G Employer name Levittown UFSD-Abbey Lane Amount $37,854.97 Date 06/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, VERNA Employer name Rochester Psych Center Amount $37,854.62 Date 08/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOFT, DARIN F Employer name Wyoming County Amount $37,854.41 Date 11/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN KEUREN, TEKENU P Employer name Nassau Health Care Corp. Amount $37,854.14 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLUGA, KAREN L Employer name Cattaraugus County Amount $37,853.98 Date 07/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MILLON, DENISE M Employer name East Ramapo CSD Amount $37,853.86 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROLICK, BONNIE J Employer name Madison County Amount $37,853.79 Date 05/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTLE, MICHAEL A, JR Employer name City of Watervliet Amount $37,853.59 Date 10/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESMAY, DONNA M Employer name Erie County Medical Center Corp. Amount $37,853.58 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TENO, ROBERT S Employer name Erie County Amount $37,853.55 Date 02/18/2015 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