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 LENZ, DONNA J Employer name Holley CSD Amount $37,050.50 Date 09/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSLOW, LINDA M Employer name Department of Tax & Finance Amount $37,050.47 Date 10/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGDEN, FREEDIA S Employer name Rochester City School Dist Amount $37,050.46 Date 01/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIZZELL, MATTHEW C Employer name Town of Easton Amount $37,050.26 Date 01/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENUSSA, GERALYN Employer name Putnam County Amount $37,050.14 Date 02/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARP, BRENDA L Employer name Boces-Monroe Orlean Sup Dist Amount $37,049.96 Date 03/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, JEFFERY W Employer name City of Albany Amount $37,049.80 Date 02/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DIANE S Employer name Erie County Medical Center Corp. Amount $37,049.76 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAVENS, MICHELLE L Employer name Unatego CSD Amount $37,049.16 Date 06/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNA, ANNA M Employer name Wilson CSD Amount $37,048.66 Date 09/07/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, TODD P Employer name Central Square CSD Amount $37,048.48 Date 09/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAINEY, ELLEN DREW-DEVEREAUX Employer name Erie County Amount $37,048.00 Date 08/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARZUAGA, CYNTHIA M Employer name St Joseph's School For Deaf Amount $37,047.73 Date 09/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE PAGE, MICHAEL L Employer name Willard Drug Treatment Campus Amount $37,047.72 Date 10/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, TERESA A Employer name Moravia CSD Amount $37,047.64 Date 01/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRUGIA, SALVATORE Employer name Malverne UFSD Amount $37,047.48 Date 09/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELDON, MARK D Employer name Office of General Services Amount $37,046.99 Date 09/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEBOLT, MARY E Employer name SUNY at Stony Brook Hospital Amount $37,046.83 Date 10/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESSELMANN, CYNTHIA A Employer name Fulton County Amount $37,046.39 Date 04/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINCIPATO, AMY L Employer name Onondaga County Amount $37,046.03 Date 12/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, JESSE J Employer name Town of East Hampton Amount $37,045.86 Date 01/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name THIEL, GAIL E Employer name SUNY Brockport Amount $37,045.82 Date 10/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, VERNA L Employer name Cortland County Amount $37,045.18 Date 09/05/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name STODDARD, LINDA F Employer name Town of Pittsford Amount $37,045.03 Date 03/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTTLEHAN, NANCY J Employer name Newburgh City School Dist Amount $37,044.98 Date 11/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASSELL, BENJAMIN M Employer name Village of Silver Creek Amount $37,044.93 Date 05/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVELAND, JEREMY M Employer name Boces-Del Chenang Madis Otsego Amount $37,044.90 Date 06/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAKIN, SHARON B Employer name Monroe County Amount $37,044.61 Date 04/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU FRESNE-ROBINSON, SUSAN R Employer name Monroe County Amount $37,044.60 Date 12/15/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAY, SABRINA A Employer name Monroe County Amount $37,044.58 Date 08/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOLO, TONI-ANN Employer name Monroe County Amount $37,044.58 Date 11/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAFONE, REBECCA A Employer name Monroe County Amount $37,044.57 Date 05/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name IVERY, JANET Employer name Monroe County Amount $37,044.56 Date 11/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIAMPIETRO, MICHELE A Employer name Monroe County Amount $37,044.53 Date 10/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOSKINS, COLLEEN Y Employer name Monroe County Amount $37,044.53 Date 04/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVAGGIO, GEMMA Employer name Monroe County Amount $37,044.52 Date 09/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMBS, DONNA M Employer name Monroe County Amount $37,044.51 Date 02/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CANN, JOYCE M Employer name Monroe County Amount $37,044.51 Date 09/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, JOANNE M Employer name Monroe County Amount $37,044.49 Date 04/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELLOWS, BARBARA A Employer name Monroe County Amount $37,044.49 Date 05/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, BUFFY L Employer name Allegany County Amount $37,044.45 Date 08/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCCARO, CATHERINE L Employer name West Islip Public Library Amount $37,044.40 Date 11/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALAMONE, KAREN M Employer name Rochester Corr Facility Amount $37,044.27 Date 05/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, JONATHAN D Employer name Nassau County Bridge Authority Amount $37,044.14 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWARTS, JENNIFER R Employer name Boces-Monroe Amount $37,043.94 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELZER, HEIDI K Employer name Broome County Amount $37,043.86 Date 05/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGUERCIO, MICHAEL J Employer name Pilgrim Psych Center Amount $37,043.68 Date 10/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMLEY, EILEEN M Employer name Guilderland CSD Amount $37,043.66 Date 09/13/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTS, TRACY L Employer name Broome County Amount $37,043.45 Date 10/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESTER, TRACEY LEE Employer name Pilgrim Psych Center Amount $37,043.35 Date 03/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUBREY, DAVID S Employer name Great Neck Library Amount $37,043.31 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, CALVIN Employer name Erie County Amount $37,042.99 Date 03/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, LUIS F Employer name Longwood CSD at Middle Island Amount $37,042.82 Date 07/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, JACK E Employer name Upper Mohawk Valley Water Bd Amount $37,042.70 Date 09/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDER, TERESA A Employer name Franklin Square UFSD Amount $37,042.30 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILES, KEVIN F Employer name Village of Kenmore Amount $37,042.20 Date 11/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, HERMAN A Employer name Otisville Corr Facility Amount $37,041.56 Date 11/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWCZARCZAK, DANIEL E Employer name City of Buffalo Amount $37,041.41 Date 11/07/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KALOGRIS, NICHOLAS G Employer name NYS Community Supervision Amount $37,041.24 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANCESIA, JOHN E Employer name Susquehanna Valley CSD Amount $37,041.04 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAUTENSTRAUCH, KEVIN Employer name Five Points Corr Facility Amount $37,040.99 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, WALTER R Employer name South Lewis CSD Amount $37,040.86 Date 10/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMSTOCK, TYLER J Employer name Greater So Tier Boces Amount $37,040.75 Date 09/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEERAJ, SAMARA S Employer name Capital District DDSO Amount $37,040.22 Date 12/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SECOR, LUCINDA M Employer name NYS Community Supervision Amount $37,040.14 Date 06/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEAT, LINDA D Employer name Corning Painted Pst Enl Cty Sd Amount $37,039.95 Date 09/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIDONATO, PATRICIA A Employer name NYS Community Supervision Amount $37,039.76 Date 05/06/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY WRIGHT, CHRISTINE Employer name Orange County Amount $37,039.63 Date 05/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUVELIER, JULIE A Employer name Greece CSD Amount $37,039.45 Date 03/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENNYPACKER, JEANNE M Employer name Cornell University Amount $37,039.11 Date 01/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CAULEY, PETER T Employer name Education Department Amount $37,039.02 Date 02/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, NIKITI A Employer name NYS Senate Regular Annual Amount $37,038.62 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, SHANNON S Employer name Oneida County Amount $37,038.52 Date 05/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, ANTHONY L Employer name Hempstead UFSD Amount $37,038.27 Date 01/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEAVERY-WELLER, ROBIN C Employer name Thousand Island CSD Amount $37,037.96 Date 12/17/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBB, RONALD W, JR Employer name Dept Transportation Region 8 Amount $37,037.72 Date 01/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKURA, MARGARET M Employer name Eden CSD Amount $37,037.63 Date 03/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPACCI, ALICE M Employer name Town of Seneca Falls Amount $37,037.44 Date 04/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, LINDA W Employer name Town of Seneca Falls Amount $37,037.44 Date 07/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TISDALE, SHERRY L Employer name Finger Lakes DDSO Amount $37,037.05 Date 11/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLIER, KEVIN C Employer name Auburn City School Dist Amount $37,036.77 Date 09/02/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOBZIN, DAVID D Employer name Dept Transportation Region 4 Amount $37,036.75 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANG, LUCILLE A Employer name Ulster County Amount $37,036.23 Date 04/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, LISA L Employer name Saratoga County Amount $37,036.09 Date 09/25/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIEFER, DEBORAH J Employer name Erie County Medical Center Corp. Amount $37,036.05 Date 09/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUNDERS, LAURA Employer name Broome DDSO Amount $37,035.92 Date 02/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, KIM F Employer name Rochester City School Dist Amount $37,035.91 Date 10/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEREEN, RASHEEDAH L Employer name HSC at Syracuse-Hospital Amount $37,035.27 Date 03/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALHOUN, CATHLEEN A Employer name Off of The State Comptroller Amount $37,035.06 Date 11/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENTRY, KIMBERLY A Employer name Fredonia CSD Amount $37,035.04 Date 07/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FONTAINE, JULIE M Employer name Office of General Services Amount $37,035.03 Date 03/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROJAS LUNA, DIANA Employer name NY School For The Deaf Amount $37,034.96 Date 11/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABRERA, NADINE E Employer name Brooklyn Public Library Amount $37,034.80 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALLON, NICHOLAS A Employer name Columbia County Amount $37,034.76 Date 11/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ULLOA-CEDENO, DANA M Employer name Suffolk County Amount $37,034.46 Date 10/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOTARSKI, COLLEEN J Employer name Lancaster CSD Amount $37,034.28 Date 08/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOWERS, GEORGE R Employer name Town of Benson Amount $37,034.05 Date 04/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABELLA, JONATHAN D Employer name Chautauqua County Amount $37,033.65 Date 11/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALAGNA, ALESSIO S Employer name City of Buffalo Amount $37,033.56 Date 04/24/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name THOMAS, BETCY Employer name Nassau Health Care Corp. Amount $37,033.50 Date 06/08/2009 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