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 PICON, JONATHAN J Employer name Pilgrim Psych Center Amount $37,298.97 Date 02/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCY, MICHELE L Employer name Town of Massena Amount $37,298.25 Date 07/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPARTA, TINDARO C Employer name Office of Mental Health Amount $37,298.00 Date 12/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDHAMER, ANDREA E Employer name Hamburg CSD Amount $37,297.36 Date 09/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRONKRITE, ANDREA L Employer name Ontario County Amount $37,297.15 Date 12/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLINGTON, DEBORAH A Employer name Fulton County Amount $37,296.98 Date 02/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOISE, DORIS M Employer name Shenendehowa CSD Amount $37,296.59 Date 11/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, ARLENE E Employer name Town of Union Amount $37,296.57 Date 08/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLS, EVAN J Employer name Dpt Environmental Conservation Amount $37,296.28 Date 05/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORELLI, FRANCES A Employer name Huntington UFSD #3 Amount $37,296.28 Date 09/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPERS, ANGELA M Employer name HSC at Syracuse-Hospital Amount $37,295.96 Date 05/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, LYNN M Employer name Jamestown City School Dist Amount $37,295.96 Date 09/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHANNES, DIXIE L Employer name W NY Veterans Home at Batavia Amount $37,295.87 Date 01/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTERS, JESSICA A Employer name Westchester County Amount $37,295.82 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name IACOPELLI, CATHERINE M Employer name Nassau Health Care Corp. Amount $37,295.79 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACY, MELISSA R Employer name Oswego County Amount $37,295.79 Date 09/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRIQUEZ, LILIAN S Employer name Port Chester-Rye UFSD Amount $37,295.62 Date 10/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMULCHESKI, PATRICIA M Employer name Town of North Hempstead Amount $37,295.61 Date 02/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, ANDREW P Employer name Utica City School Dist Amount $37,295.57 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, KOLBY P Employer name Town of Arietta Amount $37,295.51 Date 07/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BICKFORD, ANDREA M Employer name City of Oswego Amount $37,295.18 Date 02/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, TONISHA N Employer name Eastern NY Corr Facility Amount $37,295.16 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOOLE, ELISABETH ANN Employer name Office of Court Admin Normal Amount $37,295.06 Date 01/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, TWANA Employer name Brooklyn Public Library Amount $37,295.00 Date 03/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, LEONARD R, JR Employer name Creedmoor Psych Center Amount $37,294.88 Date 06/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, CHENA L Employer name SUNY College at Oswego Amount $37,294.80 Date 08/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, VIKKI L Employer name Albany County Amount $37,294.79 Date 05/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIDGEON, MARIA Employer name SUNY Albany Amount $37,294.79 Date 10/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANG, TING Employer name SUNY Albany Amount $37,294.79 Date 10/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWELL, GERALDINE T Employer name Clinton Corr Facility Amount $37,294.69 Date 11/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUBER, LISA A Employer name Columbia County Amount $37,294.62 Date 01/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFITHS, FRANCIS M Employer name Western NY Childrens Psych Center Amount $37,294.62 Date 07/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, CATHERINE B Employer name Nassau County Amount $37,294.48 Date 05/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEADON, SUE-ANN E Employer name Montgomery County Amount $37,294.35 Date 09/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDLEY, DIANNA Employer name Franklin County Amount $37,294.17 Date 01/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOODY, DARIN M Employer name Village of Endicott Amount $37,294.15 Date 02/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMOND, APRIL A Employer name Montauk UFSD Amount $37,294.05 Date 09/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUBA, JUSTIN J Employer name Oneida County Amount $37,293.85 Date 11/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MATTEO, MOLLEEN M Employer name Boces-Tompkins Seneca Tioga Amount $37,293.72 Date 09/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELY, PATRICIA M Employer name City of Syracuse Amount $37,293.72 Date 08/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VACCARO, CRISTINA G Employer name NYS Teachers Retirement System Amount $37,293.62 Date 05/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERNAN, CARA L Employer name Columbia County Amount $37,293.60 Date 03/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GINTER, WILLIAM J Employer name Cattaraugus County Amount $37,293.50 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDERICK, THOMAS H Employer name SUNY College at Oneonta Amount $37,293.32 Date 06/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOLLY, ROBERT M Employer name Rensselaer County Amount $37,293.30 Date 09/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TATICH, JO D Employer name Cornell University Amount $37,292.79 Date 06/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, DAVID J Employer name SUNY Health Sci Center Syracuse Amount $37,292.71 Date 10/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOUNTAIN, MARGARET E Employer name Rotterdam Mohonasen CSD Amount $37,292.60 Date 11/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MABIE, BETH L Employer name Warren County Amount $37,292.28 Date 05/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULZ, KEVIN S Employer name Greece CSD Amount $37,291.76 Date 11/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVAN, PETER J Employer name Cattaraugus County Amount $37,291.74 Date 12/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIRR, JEFFREY J Employer name SUNY College at Buffalo Amount $37,291.01 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MEGAN L Employer name Boces-Tompkins Seneca Tioga Amount $37,291.00 Date 09/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYTKA, JAMES F Employer name Town of Hanover Amount $37,291.00 Date 05/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOUZON, BARBARA Employer name Nassau Health Care Corp. Amount $37,290.93 Date 06/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRABOWSKI, JOHN J Employer name West Genesee CSD Amount $37,290.77 Date 02/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KICKBUSH, SUSAN R Employer name Attica Corr Facility Amount $37,290.65 Date 12/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, MATTHEW Employer name Queens Borough Public Library Amount $37,290.65 Date 08/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, KAYE L Employer name Broome County Amount $37,290.37 Date 03/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER-KOBER, REBECCA A Employer name Fairport CSD Amount $37,289.98 Date 05/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, SHAUNA C Employer name Beaver River CSD Amount $37,289.75 Date 07/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, MARK A Employer name Town of Danube Amount $37,289.62 Date 01/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNIER, THOMAS G Employer name Central Valley CSD Amount $37,289.53 Date 05/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRANO, JESSICA Employer name Newburgh City School Dist Amount $37,289.29 Date 07/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAKER, PATRICIA J Employer name Hendrick Hudson CSD-Cortlandt Amount $37,289.28 Date 10/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOREY, DARCIE M Employer name Mexico CSD Amount $37,289.12 Date 05/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHUROV, VLADIMIR Y Employer name City of Rochester Amount $37,289.03 Date 08/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINGLE, JOHN T, JR Employer name Cornell University Amount $37,288.42 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, MICHAEL P Employer name Olympic Reg Dev Authority Amount $37,288.05 Date 03/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, COURTNEY M Employer name Town of Geneseo Amount $37,288.04 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, RICHARD J Employer name HSC at Syracuse-Hospital Amount $37,287.24 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIOT, DAVID E Employer name City of Ithaca Amount $37,287.17 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISTORIUS, JACQUELYN M Employer name SUNY College at Oswego Amount $37,287.17 Date 10/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMME, GEORGE D Employer name Frontier CSD Amount $37,287.14 Date 03/19/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLENOVIC, AMY J Employer name SUNY Binghamton Amount $37,287.05 Date 12/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, KRISTIN M Employer name Div Alcoholic Beverage Control Amount $37,286.95 Date 05/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASPERSON, JENNIFER M Employer name Department of Transportation Amount $37,286.84 Date 08/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BHAGAT, HUSEINA Employer name Department of Tax & Finance Amount $37,286.23 Date 05/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHETTI, MARY J Employer name Dept Transportation Region 8 Amount $37,286.09 Date 06/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMLINSON, CASSANDRA M Employer name Rensselaer County Amount $37,285.94 Date 02/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, MARK Employer name Pilgrim Psych Center Amount $37,285.71 Date 08/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, WILLIAM J Employer name Town of North Greenbush Amount $37,285.40 Date 02/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTRANDREA, PIETRO Employer name Wantagh UFSD Amount $37,285.12 Date 03/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRZYBYLOWICZ, ELIZABETH M Employer name Monroe County Amount $37,285.11 Date 09/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATES, ALYSSA C Employer name Attica Corr Facility Amount $37,284.89 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLOTT, JAMES F Employer name Nassau County Amount $37,284.86 Date 04/24/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WINTON, JENNIFER J Employer name Boces-Ham'Tn Fulton Montgomery Amount $37,284.80 Date 07/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCE, LENNY J Employer name SUNY College Technology Alfred Amount $37,284.77 Date 04/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSTEINER, PAMELA J Employer name Wayne County Amount $37,284.41 Date 01/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, LATOYA D Employer name Monroe County Amount $37,284.33 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASER, IVY M Employer name Putnam County Amount $37,284.31 Date 02/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, TIMOTHY T Employer name SUNY Buffalo Amount $37,284.31 Date 03/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAECKEL, WINNIE Employer name Nassau Health Care Corp. Amount $37,284.16 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTISTI, JULIE A Employer name Montgomery County Amount $37,284.15 Date 12/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURA, FRANCES M Employer name Montgomery County Amount $37,284.15 Date 09/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SURENTO, SCOTT E Employer name Montgomery County Amount $37,284.15 Date 04/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMILLONI, CARA L Employer name Boces-Cattaraugus Erie Wyoming Amount $37,283.89 Date 01/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESCOBAR, JOSE A Employer name Connetquot CSD Amount $37,283.70 Date 10/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATEN, MICHAEL W Employer name Dept Transportation Region 3 Amount $37,283.47 Date 11/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, GEORGE L Employer name Buffalo City School District Amount $37,283.37 Date 08/29/1990 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