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 SAMERE, DAVID A Employer name SUNY Brockport Amount $37,385.03 Date 07/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRIX, PATRICIA L Employer name Village of Ilion Amount $37,384.83 Date 06/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMSHAW-CLARK, MARIA C Employer name SUNY College at Oswego Amount $37,384.67 Date 10/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIGLEY, MARIE A Employer name Nassau Health Care Corp. Amount $37,384.53 Date 11/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADY, RICHARD A Employer name Town of Vestal Amount $37,384.41 Date 07/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLOS, PHYLLIS A Employer name Mt Vernon City School Dist Amount $37,384.35 Date 09/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SADECKAS, DONALD M Employer name HSC at Syracuse-Hospital Amount $37,384.31 Date 05/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABITABILE, PATRICIA L Employer name Columbia County Amount $37,384.27 Date 01/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERER, BETTY-ANN Employer name Village of Mamaroneck Amount $37,384.26 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALE, AMBER L Employer name HSC at Syracuse-Hospital Amount $37,384.23 Date 07/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELIA, NICHOLAS J Employer name Town of Van Buren Amount $37,384.12 Date 04/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROTTA FUENTES, IMMACOLATA Employer name Rockland County Amount $37,383.81 Date 06/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGERSOLL, WILLIAM P, JR Employer name Owego Apalachin CSD Amount $37,383.70 Date 02/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, FELECIA D Employer name Wayne County Amount $37,383.70 Date 07/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCIO, LAURA L Employer name Department of Motor Vehicles Amount $37,383.40 Date 10/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ILER, LESLIE A Employer name Evans - Brant CSD Amount $37,383.32 Date 10/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, PATRICIA H Employer name Walton CSD Amount $37,383.09 Date 09/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANTA, EDMOND L Employer name Town of Ossining Amount $37,382.74 Date 01/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENNA, ELIZABETH Employer name Department of Motor Vehicles Amount $37,382.54 Date 02/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, JACQUELINE E Employer name Middleburgh CSD Amount $37,382.50 Date 12/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, ROY A Employer name South Seneca CSD Amount $37,382.50 Date 12/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTCHER, MARK E Employer name SUNY College at Buffalo Amount $37,382.48 Date 01/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORNETZKI, MICHAEL Employer name Nassau Health Care Corp. Amount $37,382.47 Date 04/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARANO, SHELLEY L Employer name Department of Tax & Finance Amount $37,382.43 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, LEE J Employer name Town of Fort Covington Amount $37,382.40 Date 04/28/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERDAT, ELLEN S Employer name Town of Gates Amount $37,382.32 Date 03/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOBER, SUSAN Z Employer name Chautauqua County Amount $37,382.29 Date 06/29/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEANTY, RACHELLE R Employer name New Rochelle City School Dist Amount $37,382.09 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, DONNA M Employer name Cortland County Amount $37,382.06 Date 02/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JERALD Employer name Suffolk County Amount $37,381.88 Date 12/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISCEGLIA, RICK A Employer name Town of Harrison Amount $37,381.87 Date 06/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONE, ZACHARY S Employer name City of Jamestown Amount $37,381.67 Date 05/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, LAURIE L Employer name City of Kingston Amount $37,381.57 Date 02/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBERTINE, NICOLE R Employer name Department of Law Amount $37,381.56 Date 02/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINFIELD, PHABIAN M Employer name Hempstead UFSD Amount $37,381.47 Date 01/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUILLINAN, BRIAN J Employer name Department of Tax & Finance Amount $37,381.34 Date 07/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERGOSKY, JOSEPH Employer name SUNY Binghamton Amount $37,381.12 Date 04/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOEMAKER, ADAM J Employer name Averill Park CSD Amount $37,381.00 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name URQUHART, COLLEEN M Employer name Div Criminal Justice Serv Amount $37,380.77 Date 06/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, AARON Employer name Office of General Services Amount $37,380.62 Date 12/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLEDSOE, BRIAN K Employer name Hamilton County Amount $37,380.34 Date 07/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPPI, JESSICA M Employer name Cattaraugus County Amount $37,380.30 Date 01/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GEEVER, MATTHEW D Employer name Village of Floral Park Amount $37,380.16 Date 07/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCH, KELLY A Employer name Richmond Memorial Library Amount $37,380.00 Date 06/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HITCHCOCK, CHERYL A Employer name Rotterdam Mohonasen CSD Amount $37,379.75 Date 10/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HLADIK, STEPHEN D Employer name Clarkstown CSD Amount $37,379.70 Date 06/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLITE, KAREN E Employer name Office of Court Administration Amount $37,379.60 Date 02/14/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANNON, LINDA L Employer name Downstate Corr Facility Amount $37,379.50 Date 01/18/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNERY, VANESSA Employer name New York Public Library Amount $37,379.39 Date 09/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIZZI, MICHAEL A Employer name Dept Transportation Region 5 Amount $37,379.32 Date 03/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUXON, CRYSTAL R Employer name Oakfield-Alabama CSD Amount $37,379.30 Date 09/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKWOOD, SARAH M Employer name NYS Gaming Commission Amount $37,378.87 Date 01/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, KYMBERLEY R Employer name Roswell Park Cancer Institute Amount $37,378.32 Date 09/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENT, BRUCE R Employer name Churchville-Chili CSD Amount $37,378.26 Date 01/09/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODWORTH, CHARLES H Employer name Perry CSD Amount $37,378.25 Date 04/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANO, RAE A Employer name SUNY Binghamton Amount $37,378.25 Date 10/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESSLEY, JONATHAN D Employer name Niagara County Amount $37,378.18 Date 06/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUHL, KENNETH R Employer name SUNY College at Buffalo Amount $37,378.15 Date 04/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, KEVIN J Employer name Town of Greenwich Amount $37,378.07 Date 02/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZ, DANIELLE M Employer name Erie County Medical Center Corp. Amount $37,378.05 Date 06/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACUESTA, HERBERT L Employer name Dept Ag & Markets Amount $37,377.84 Date 06/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RABIDEAU, BRIAN L Employer name Boces-Clint Essx Warr Wash'Ton Amount $37,377.60 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALONE, WILLIAM F Employer name Cornell University Amount $37,377.31 Date 07/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRZEPIORA, ROBERT J, JR Employer name Victor CSD Amount $37,377.17 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBONE, MATTHEW A Employer name Medina CSD Amount $37,377.10 Date 01/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MASCIO, JUSTIN R Employer name Lockport City School Dist Amount $37,376.93 Date 05/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHURANAYAGAM, ROVEENA A Employer name Onondaga County Amount $37,376.84 Date 06/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, JAMES J Employer name Boces-Rockland Amount $37,376.80 Date 04/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRON OSIADLO, WYNNE F Employer name SUNY College at Buffalo Amount $37,376.72 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLMOND, REBECCA A Employer name Dept Ag & Markets Amount $37,376.68 Date 11/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, AKUA ZAWADI Employer name New York Public Library Amount $37,376.67 Date 12/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOVAK, SCOTT K Employer name Department of Motor Vehicles Amount $37,376.43 Date 06/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, SHANTE C Employer name Department of Motor Vehicles Amount $37,376.21 Date 04/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCAVUZZO, WENDY M Employer name Greece CSD Amount $37,376.06 Date 05/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, STEVEN E Employer name Bill Drafting Commission Amount $37,376.02 Date 07/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUGINO, LAUREL D Employer name Chautauqua County Amount $37,375.65 Date 02/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEK, RICHARD J Employer name Monroe County Amount $37,375.54 Date 01/02/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINNELL, MARK R Employer name Franklin Corr Facility Amount $37,375.31 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORQUELL, SUZANNE G Employer name Boces-Monroe Orlean Sup Dist Amount $37,375.20 Date 05/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JEANETTE A Employer name Lewis County Amount $37,375.20 Date 11/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, CONNIE L Employer name Andover CSD Amount $37,374.86 Date 12/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAHLMAN, DAVID J Employer name Town of Wheatfield Amount $37,374.80 Date 10/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTLAND WEISS, MARY E Employer name Erie County Amount $37,374.72 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUNES, SHAUN C Employer name Dept Transportation Region 3 Amount $37,374.71 Date 01/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, ANIKA M Employer name NYC Civil Court Amount $37,374.64 Date 02/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, ROSE M Employer name Troy Housing Authority Amount $37,374.51 Date 10/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MICHAEL T Employer name Dept Transportation Region 1 Amount $37,374.02 Date 12/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, KIM Employer name Westchester County Amount $37,373.69 Date 06/24/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MANUS, JAMES C Employer name North Colonie CSD Amount $37,373.62 Date 09/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, ELLSWORTH E Employer name Village of Farnham Amount $37,373.60 Date 11/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TENG, THYDA Employer name HSC at Syracuse-Hospital Amount $37,373.51 Date 08/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI NOTTIA, LOUIS A Employer name Monroe County Amount $37,373.47 Date 02/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, JERRY W Employer name City of Binghamton Amount $37,373.36 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNDY, SCOTT A Employer name Kendall CSD Amount $37,373.28 Date 12/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name YESESKY, MIKKI A Employer name Corning Community College Amount $37,373.09 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARSON, ARLENE A Employer name Saratoga Springs City Sch Dist Amount $37,372.29 Date 06/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PODWIRNY, ADAM D Employer name Town of Lake Luzerne Amount $37,372.19 Date 09/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name REVAH, JONATHAN Employer name Cornell University Amount $37,371.98 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLAS, SHEILA E Employer name New York Public Library Amount $37,371.61 Date 09/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUCE, WILLIAM L Employer name Sullivan County Amount $37,371.23 Date 05/21/2007 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