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 GOULET, DEJA M Employer name Wyoming County Amount $37,678.08 Date 04/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERSONIUS, RONALD J Employer name City of Elmira Amount $37,678.03 Date 01/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANNOZZO, LOIS R Employer name Red Creek CSD Amount $37,678.01 Date 09/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, BRADLEY H Employer name Randolph CSD Amount $37,677.93 Date 01/29/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AGOSTINO, LYNORE S Employer name Rochester City School Dist Amount $37,677.50 Date 05/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRASHUNE, ANN W Employer name Clinton County Amount $37,677.37 Date 10/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAWRYS, STANLEY P Employer name N Tonawanda City School Dist Amount $37,677.24 Date 02/23/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, KATHY A Employer name Village of Sherburne Amount $37,677.20 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO VINE, SANDRA J Employer name Village of Solvay Amount $37,677.20 Date 11/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, WARREN I Employer name City of Syracuse Amount $37,676.64 Date 12/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, EDWIN Employer name HSC at Brooklyn-Hospital Amount $37,676.55 Date 06/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, MATTHEW S Employer name Nassau County Amount $37,676.42 Date 08/31/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVA, ANGELINA Employer name Rensselaer County Amount $37,676.11 Date 04/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, FLORADELL W Employer name Marcellus CSD Amount $37,675.95 Date 09/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, TINA L Employer name Sullivan County Amount $37,675.57 Date 10/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name XU, SHUYIN Employer name SUNY Stony Brook Amount $37,675.56 Date 03/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, LAKEISHA M Employer name New York Public Library Amount $37,675.54 Date 01/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COALTS-DOTY, TARA A Employer name Office of Mental Health Amount $37,675.36 Date 09/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINEN, GARY B Employer name NYS School For The Deaf Amount $37,675.01 Date 10/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIBER, JILL S Employer name Ballston Spa-CSD Amount $37,674.85 Date 06/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYCHALK, LAURIE Employer name Cornell University Amount $37,674.55 Date 04/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWTON, HEATHER L Employer name Boces-Sullivan Amount $37,674.51 Date 12/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPONE, RACHAEL L Employer name SUNY College at Potsdam Amount $37,674.50 Date 08/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name POST, ANDREW P Employer name Town of North Harmony Amount $37,674.50 Date 04/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIBBLE, SUSAN R Employer name Lewis County Amount $37,674.28 Date 12/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TVRDIK, BRUCE A Employer name Town of Thurman Amount $37,674.17 Date 08/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANKAR, SANDRA Employer name SUNY Buffalo Amount $37,674.16 Date 12/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACCIARITO, JOSEPH V Employer name Tioga County Amount $37,674.05 Date 12/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTOSEK, JENNIFER A Employer name Oswego County Amount $37,674.00 Date 07/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPOTFORD, KELVIN B Employer name Rochester Psych Center Amount $37,673.61 Date 10/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC PHAIL, JAY C Employer name SUNY Albany Amount $37,673.50 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEITZBERG, BRENT G Employer name New York State Assembly Amount $37,673.23 Date 08/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC GIFFERT, BETH E Employer name Town of Greenport Amount $37,673.20 Date 01/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUIDA, MARY ELLEN Employer name Smithtown CSD Amount $37,673.17 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOOD, KAREN M Employer name Ulster Correction Facility Amount $37,673.17 Date 07/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLSTENHOLME, ERIC L Employer name Upstate Correctional Facility Amount $37,672.65 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASASANTA, CATHERINE L Employer name Auburn City School Dist Amount $37,672.62 Date 02/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, MEAGAN J Employer name Pilgrim Psych Center Amount $37,672.53 Date 02/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASER, SUSAN M Employer name Charter School Applied Tech Amount $37,672.52 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEACH, DONALD W Employer name Town of Wells Amount $37,672.40 Date 12/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC COLLUM, ELAINA M Employer name Town of Salina Amount $37,671.56 Date 07/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUBERT, DIRK P Employer name SUNY College Techn Cobleskill Amount $37,670.82 Date 06/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRITT, SHENIKA N Employer name Department of Motor Vehicles Amount $37,670.76 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, KELLY E Employer name Binghamton City School Dist Amount $37,670.42 Date 09/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTNER, DONALD A Employer name Erie County Amount $37,670.25 Date 05/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEBERN, JULIE A Employer name Saratoga Springs City Sch Dist Amount $37,670.09 Date 06/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEONE, SUSAN D Employer name SUNY College at New Paltz Amount $37,670.06 Date 03/23/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGUADO, AMY L Employer name Wappingers CSD Amount $37,670.04 Date 10/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZAK, JUDITH H Employer name Nassau Otb Corp. Amount $37,670.00 Date 01/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGSTAFF, HEATHER L Employer name Central NY DDSO Amount $37,669.89 Date 06/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECHARD, SCOTT R Employer name Office of General Services Amount $37,669.81 Date 07/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKLEY, LISA Employer name West Canada Valley CSD Amount $37,669.69 Date 12/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASKEY, TIMOTHY P Employer name SUNY Buffalo Amount $37,669.12 Date 11/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI CASTRO, DANA M Employer name Taconic Corr Facility Amount $37,668.99 Date 09/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DISHAW, EDMUND J Employer name Ogdensburg City School Dist Amount $37,668.88 Date 03/30/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISE, JEAN M Employer name Division of State Police Amount $37,668.84 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, KEVIN M Employer name Department of Motor Vehicles Amount $37,668.72 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWATSWORTH, MARK S Employer name Office of General Services Amount $37,668.62 Date 02/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINSHIP, RAE M Employer name Hudson Valley DDSO Amount $37,668.60 Date 03/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLIS, TONI D Employer name Essex County Amount $37,668.45 Date 06/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALZELL, LISA G Employer name Division of State Police Amount $37,668.06 Date 07/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, GAIL Y Employer name Kirby Forensic Psych Center Amount $37,667.96 Date 02/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOOCHLER, DAWN M Employer name Dept Transportation Region 9 Amount $37,667.92 Date 02/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRINWALD, SARAH Employer name Kiryas Joel UFSD Amount $37,667.91 Date 12/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGACIEWSKI, PATRICK Employer name Jefferson County Amount $37,667.84 Date 12/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNISON, JEFFREY A Employer name SUNY Buffalo Amount $37,667.72 Date 06/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVAGNI, ANDREW F Employer name SUNY College at Oswego Amount $37,667.72 Date 05/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, MIGUEL A Employer name Department of Civil Service Amount $37,667.68 Date 01/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, ESPERANZA D Employer name Queens Borough Public Library Amount $37,667.65 Date 10/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, MARY A Employer name Hudson Falls CSD Amount $37,667.56 Date 09/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name OVEJERO, FRANK J Employer name City of Rochester Amount $37,667.39 Date 10/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVER, JESSICA E Employer name Office of General Services Amount $37,667.38 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLINT, DEANNA E Employer name SUNY College at Geneseo Amount $37,667.36 Date 07/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DROBAR, SUSAN Employer name SUNY College at Oswego Amount $37,667.28 Date 07/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GUZMAN, STEPHANIE G Employer name SUNY College at Old Westbury Amount $37,667.20 Date 11/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONROE, DIANE D Employer name SUNY College at Oneonta Amount $37,666.92 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRA, JUDITH M Employer name Arlington CSD Amount $37,666.69 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROVES, JESSICA W Employer name Department of Motor Vehicles Amount $37,666.58 Date 08/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLANDER, GERARD S Employer name Dept of Agriculture & Markets Amount $37,666.58 Date 05/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELGUENDOUZ, SANDRA A Employer name SUNY Buffalo Amount $37,666.58 Date 07/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name IOZZO, ANTHONY F Employer name Dept Labor - Manpower Amount $37,666.38 Date 03/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CUNE, MICHAEL J Employer name Saratoga County Amount $37,666.02 Date 01/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, KATHLEEN Employer name West Babylon UFSD Amount $37,665.93 Date 03/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FONG, HOA K Employer name Dept Labor - Manpower Amount $37,665.84 Date 08/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, SEAN J Employer name Off of The State Comptroller Amount $37,665.84 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTHRIE, DEVIN G Employer name Bedford Hills Corr Facility Amount $37,665.75 Date 10/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ILLICKAL, MANOJ Employer name Nassau County Amount $37,665.66 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRISKY, MICHAEL M Employer name New York State Assembly Amount $37,665.66 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NISITA, CRAIG Employer name Village of Westbury Amount $37,665.61 Date 10/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, NANCY R Employer name SUNY College at New Paltz Amount $37,665.48 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, HEATHER E Employer name Town of Vestal Amount $37,665.44 Date 01/17/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERKEY, MEGAN R Employer name Clinton County Amount $37,665.28 Date 01/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARDI, KAREN J Employer name Village of Lindenhurst Amount $37,665.08 Date 07/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, ANTHONY M, JR Employer name Town of Riverhead Amount $37,664.85 Date 07/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURFEE, VALERIE A Employer name Division of State Police Amount $37,664.80 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANSER, MARGARET M Employer name Oyster Bay Public Library Amount $37,664.56 Date 01/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUO-HUANG, YU CHING Employer name Queens Borough Public Library Amount $37,664.45 Date 10/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEROLD, CHRISTINE E Employer name Longwood CSD at Middle Island Amount $37,664.40 Date 06/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOCK, BONNIE L Employer name Madison County Amount $37,664.20 Date 06/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHNIK, DAVID Employer name Town of Huntington Amount $37,664.20 Date 02/24/2015 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