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 ROMANO, ANDREW M Employer name Utica City School Dist Amount $37,438.07 Date 02/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOHALL, CAROLYN I Employer name Cayuga County Amount $37,437.71 Date 10/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINMAN, JARED M Employer name Cattaraugus County Amount $37,437.43 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, TANYA E Employer name Metro New York DDSO Amount $37,437.41 Date 07/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDWIN, TIMOTHY J Employer name Red Hook CSD Amount $37,437.41 Date 07/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALLONE, PETER F Employer name NYC Judges Amount $37,437.25 Date 01/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name YEDDO, BETHANY G Employer name Town of Massena Amount $37,437.18 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, JEFFREY D Employer name Albion Corr Facility Amount $37,437.11 Date 11/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSARIO, LAUREN N Employer name New York City Childrens Center Amount $37,437.05 Date 01/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBS, TRICIA L Employer name Wynantskill UFSD Amount $37,436.81 Date 02/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, JOHN R Employer name Dept Transportation Region 7 Amount $37,436.16 Date 03/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HADCOCK, JAMIE M Employer name New York State Canal Corp. Amount $37,436.09 Date 03/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERREYRA, MIRIAM Employer name Helen Hayes Hospital Amount $37,435.94 Date 04/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKINSON, MATTHEW W Employer name Cattaraugus County Amount $37,435.83 Date 09/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSON, MARK A Employer name Cattaraugus County Amount $37,435.67 Date 06/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKE, THOMAS E Employer name SUNY College Technology Canton Amount $37,435.51 Date 08/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI BUONO, LOUIS Employer name Town of Harrison Amount $37,435.26 Date 02/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VONDRACEK, MARTIN W Employer name Town of Catharine Amount $37,435.12 Date 10/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TODD, MARY SUE Employer name Roswell Park Cancer Institute Amount $37,434.87 Date 08/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, KAILEEN E Employer name Erie County Amount $37,434.76 Date 01/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, MICHELLE D Employer name SUNY Health Sci Center Brooklyn Amount $37,434.38 Date 04/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONDO, BARBARA H Employer name Charter School Applied Tech Amount $37,434.15 Date 10/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELSOIN, T'KEYAH A Employer name Bernard Fineson Dev Center Amount $37,434.02 Date 01/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOURSIQUOT, DAVID C Employer name Dept Transportation Region 10 Amount $37,433.78 Date 12/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONS, WILLIAM E Employer name Boces Madison Oneida Amount $37,433.77 Date 06/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, PHILLIP A Employer name South Beach Psych Center Amount $37,433.55 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAPATA, CLARISSA R Employer name Division of Human Rights Amount $37,433.35 Date 10/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEELEY, JOYCE A Employer name Department of Tax & Finance Amount $37,433.02 Date 10/12/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, DOREEN J Employer name Nassau County Amount $37,432.91 Date 04/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATTO, LISA A Employer name Oneida County Amount $37,432.70 Date 01/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUE, WILLIAM A, SR Employer name Oneida County Amount $37,432.65 Date 04/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRICKNER, MICHAEL C Employer name Children & Family Services Amount $37,432.63 Date 05/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEGILLA, MAGGIE A Employer name Finger Lakes DDSO Amount $37,432.55 Date 04/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOSTER, JERRY Employer name Erie County Medical Center Corp. Amount $37,432.19 Date 05/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRSCH, CANDICE L Employer name Central NY DDSO Amount $37,431.96 Date 03/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIBLEY, LORI A Employer name St Lawrence County Ida Amount $37,431.91 Date 01/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM-OWENS, ERICA J Employer name Central NY DDSO Amount $37,431.88 Date 10/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDTS, JAMES P Employer name Harborfields CSD of Greenlawn Amount $37,431.60 Date 12/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERWIN, KATINA M Employer name St Lawrence County Amount $37,431.57 Date 05/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISCHER, KEVIN M Employer name Erie County Amount $37,431.47 Date 01/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC CONNORAN, ELLEN H Employer name SUNY College at Old Westbury Amount $37,431.09 Date 12/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARSWELL, MARY E Employer name NYS Senate Regular Annual Amount $37,430.97 Date 02/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRIVAS, DIAMANTO Employer name Franklin Square UFSD Amount $37,430.74 Date 11/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COBBS, EDITH D Employer name Creedmoor Psych Center Amount $37,429.91 Date 03/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHROYER, GLENN S Employer name Franklin County Amount $37,429.73 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBRO, AMY L Employer name Cortland County Amount $37,429.65 Date 08/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHER, KIMBERLY A Employer name Boces-Wayne Finger Lakes Amount $37,429.50 Date 10/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLAPFER, LISA J Employer name Rush-Henrietta CSD Amount $37,429.29 Date 06/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULOLLARI, SHEFQET Employer name Arlington CSD Amount $37,429.11 Date 10/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDA, JAMES, III Employer name Watertown City School District Amount $37,428.76 Date 11/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DEUSEN, MIRIAM S Employer name Village of Potsdam Amount $37,428.19 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIAN, SUSAN E Employer name Niagara County Amount $37,427.80 Date 04/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALL, KIMBERLY A Employer name W NY Veterans Home at Batavia Amount $37,427.73 Date 12/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIS, CATHERINE L Employer name Saratoga County Amount $37,427.54 Date 02/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNES, KELLY C Employer name Workers Compensation Board Bd Amount $37,427.31 Date 04/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTELL, SCOTT M Employer name Village of Coxsackie Amount $37,426.81 Date 08/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, PRINCESS Employer name Long Island Dev Center Amount $37,426.39 Date 07/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERVEN, KATHLEEN A Employer name Waterloo CSD Amount $37,426.37 Date 10/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYERTEY SASRAKU, SAMUEL K Employer name New York City Childrens Center Amount $37,426.35 Date 06/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name UBA, ZINARIA Employer name Albany County Amount $37,426.18 Date 02/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUIRE, MICHAEL J Employer name Town of Sand Lake Amount $37,426.15 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSTON, DARIUS C Employer name Buffalo City School District Amount $37,426.09 Date 03/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FREITAS, SHERINA Employer name Dutchess County Amount $37,425.82 Date 11/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBO, JEFFREY J Employer name Herkimer CSD Amount $37,425.81 Date 08/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWANSON, TIMOTHY E Employer name Lakeview Shock Incarc Facility Amount $37,425.78 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, BERNADETTE A Employer name City of Glens Falls Amount $37,425.37 Date 01/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, DOUGLAS J Employer name Town of Ava Amount $37,424.80 Date 04/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, JOHNNY D Employer name Department of Health Amount $37,424.52 Date 03/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKSON, TERRANCE S Employer name NYS Higher Education Services Amount $37,424.52 Date 10/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ROBERTA M Employer name NYS Higher Education Services Amount $37,424.52 Date 04/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELLOWS, JASON C Employer name Central Square CSD Amount $37,424.12 Date 06/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, KIM M Employer name St Lawrence County Amount $37,424.06 Date 03/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTUNE, ERIC W Employer name Albany County Amount $37,423.78 Date 09/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFFER, CINDY Employer name Waverly CSD Amount $37,423.32 Date 01/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROSPER, THERON R Employer name New York City Childrens Center Amount $37,423.20 Date 03/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAIN, LINDA Employer name Miller Place UFSD Amount $37,423.08 Date 08/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGDEN, JAMES J Employer name Rensselaer County Amount $37,422.88 Date 02/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, PAULETTE J Employer name Warren County Amount $37,422.75 Date 04/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANTT, BRIDGET A Employer name William Floyd UFSD Amount $37,422.75 Date 05/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNIZZARO, MICHAEL J Employer name Hewlett-Woodmere UFSD Amount $37,422.71 Date 07/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENTRIS-MILETTE, MAUREEN L Employer name NYS School Bd Association Amount $37,422.69 Date 12/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTCHER, TRACEY N Employer name Ontario County Amount $37,422.63 Date 02/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGSTRESSER, JUDY A Employer name Ontario County Amount $37,422.61 Date 03/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, CHRISTOPHER J Employer name New York State Canal Corp. Amount $37,422.54 Date 05/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, PHILLIP J Employer name Chemung County Amount $37,422.47 Date 11/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ODDO, MICHAEL J Employer name Cleveland Hill UFSD Amount $37,422.34 Date 01/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOGUT, KERRI A Employer name Suffolk County Amount $37,422.20 Date 11/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, SHAWN A, II Employer name Dept Transportation Region 9 Amount $37,422.19 Date 11/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, TIFFANY N Employer name Albany City School Dist Amount $37,422.04 Date 06/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERSON, ANTHONY Employer name Children & Family Services Amount $37,421.23 Date 09/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNAMANN, DALE C Employer name Village of Middleburgh Amount $37,421.05 Date 06/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MOUNTAIN, GEORGE J, JR Employer name Town of Coeymans Amount $37,420.70 Date 01/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, SHARON A Employer name Buffalo City School District Amount $37,420.30 Date 03/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAJKOWSKI, NICOLETTA M Employer name Buffalo City School District Amount $37,420.30 Date 03/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOENROCK, DEBORAH P Employer name Buffalo City School District Amount $37,420.30 Date 04/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSMAN, VIRGINIA L Employer name Albany County Amount $37,420.21 Date 10/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTMAN, ASHLEY S Employer name HSC at Syracuse-Hospital Amount $37,420.06 Date 07/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'SHEA, LORRAINE A Employer name Village of Farmingdale Amount $37,420.01 Date 01/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, KEVIN J, SR Employer name Genesee County Amount $37,419.59 Date 10/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILE, DAVID W Employer name Town of Austerlitz Amount $37,419.42 Date 08/18/2008 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