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 ANDREWS, NATALIE C Employer name Central NY DDSO Amount $36,957.84 Date 02/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, HOLLY L Employer name Town of Peru Amount $36,957.72 Date 02/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLUCCI, MATTHEW J Employer name Village of New Paltz Amount $36,957.71 Date 05/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZUL, BRIANNA L Employer name Oswego County Amount $36,957.63 Date 06/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRABO, MARK D Employer name Div Military & Naval Affairs Amount $36,957.46 Date 10/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPONE, THOMAS G Employer name Ithaca City School Dist Amount $36,957.39 Date 10/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUITO, JACKIE S Employer name Nassau County Amount $36,957.19 Date 03/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAFFURI, BARBARA I Employer name Albany County Amount $36,957.10 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUECKERT, JOAN K Employer name Village of Colonie Amount $36,957.06 Date 06/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, ROSS G Employer name St Lawrence County Amount $36,956.51 Date 05/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, BETHANY L Employer name Livingston County Amount $36,956.48 Date 03/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANSELMO, STEPHANIE A Employer name Nassau County Amount $36,956.47 Date 08/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOWERS, SONYA Employer name Albany City School Dist Amount $36,956.45 Date 09/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SADALLAH, ELIZABETH A Employer name Queens Borough Public Library Amount $36,956.29 Date 04/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAUS, MELINDA F Employer name Amherst CSD Amount $36,955.89 Date 02/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASCIO, MICHAEL A Employer name Amherst CSD Amount $36,955.87 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAULDING, CALEB J Employer name Crown Point CSD Amount $36,955.44 Date 11/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, VANESSA M Employer name Central NY DDSO Amount $36,955.18 Date 02/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TO, KELLY Employer name Department of Law Amount $36,954.57 Date 05/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAO, BRIAN G Employer name City of Syracuse Amount $36,954.49 Date 03/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCALLUM, JILL M Employer name Dalton-Nunda CSD Amount $36,954.44 Date 12/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, LUIS R Employer name Rochester City School Dist Amount $36,954.38 Date 10/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKERMANN, RICHARD J Employer name SUNY College Techn Morrisville Amount $36,954.37 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROCCA, CAROL A Employer name Town of Blooming Grove Amount $36,954.12 Date 12/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRETT, SCOTT R Employer name Willard Drug Treatment Campus Amount $36,954.06 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLTZ, DEBORAH A Employer name Canajoharie CSD Amount $36,954.02 Date 11/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, WILLIAM F Employer name SUNY College Technology Alfred Amount $36,953.97 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEBITZ, GREGORY J Employer name William Floyd UFSD Amount $36,953.66 Date 03/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRATIEN, KATHLEEN E Employer name City of Syracuse Amount $36,953.61 Date 08/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBEY, MATTHEW R Employer name Chautauqua County Amount $36,953.60 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOTTEN, CHRISTOPHER A Employer name Boces-Westchester Putnam Amount $36,953.50 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINCE, DENISE M Employer name Cattaraugus County Amount $36,952.98 Date 01/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANE, CHRISTOPHER J Employer name Monroe County Amount $36,951.89 Date 02/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALDEN, BRANDY E Employer name City of Albany Amount $36,951.69 Date 04/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, SUSAN M Employer name Cornell University Amount $36,951.68 Date 12/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIEDEN, JILLIAN A Employer name Division of State Police Amount $36,951.64 Date 06/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRENDERGAST, MELISSA L Employer name Roswell Park Cancer Institute Amount $36,951.50 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAYMAN, MICHAEL E Employer name Columbia County Amount $36,950.97 Date 10/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, SHERRY A Employer name Upstate Correctional Facility Amount $36,950.93 Date 06/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATT, RACHEL N Employer name Health Research Inc Amount $36,950.78 Date 10/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REAMS, JACQUELINE J Employer name Mohawk Valley Psych Center Amount $36,950.68 Date 05/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOMES, JENNIFER A Employer name HSC at Brooklyn-Hospital Amount $36,950.65 Date 02/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIGGIANO, KRISTEN M Employer name HSC at Syracuse-Hospital Amount $36,950.48 Date 09/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOMOT, HONORATA M Employer name Albany County Amount $36,950.47 Date 11/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, INELL I Employer name Monroe County Amount $36,950.10 Date 08/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENIFEE, KEVIN L Employer name Onondaga County Amount $36,949.99 Date 07/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILER, NEIL D Employer name Marcellus CSD Amount $36,949.76 Date 01/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERARDI, STEPHANY S Employer name SUNY Stony Brook Amount $36,949.64 Date 12/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name IGNACIO, MARICEL C Employer name SUNY Stony Brook Amount $36,949.48 Date 09/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPATOV, MIKHAIL Employer name SUNY Stony Brook Amount $36,949.48 Date 06/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SALVATORE, FRANK D Employer name Rensselaer County Amount $36,949.34 Date 03/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAY, EILEEN K Employer name Penfield CSD Amount $36,949.29 Date 09/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBER, JACALYN S Employer name Cattaraugus County Amount $36,949.02 Date 01/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROTTER, LEO M Employer name Albany County Amount $36,948.84 Date 12/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENN, SHEILA H Employer name Onondaga County Amount $36,948.68 Date 11/08/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEITZ, DENNIS E Employer name Cheektowaga-Maryvale UFSD Amount $36,948.66 Date 08/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIEDENBACH, JODIE L Employer name Wayne CSD Amount $36,948.66 Date 12/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLINE, DONNA E Employer name Ulster County Amount $36,948.51 Date 08/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENTURA, VINCENT J Employer name Rocky Point UFSD Amount $36,948.31 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, JOSEPH P Employer name Village of Waverly Amount $36,948.31 Date 12/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, JUDITH A Employer name Greece CSD Amount $36,947.93 Date 08/31/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELCAMP, JAYME E Employer name SUNY College at Fredonia Amount $36,947.82 Date 10/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAL, TAMMY V Employer name Finger Lakes DDSO Amount $36,947.77 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDY, DANA M Employer name Rensselaer County Amount $36,947.76 Date 06/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANCH, CLIFTON R, JR Employer name Office of Court Administration Amount $36,947.47 Date 11/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COONS, STAYCIE Employer name New York State Assembly Amount $36,947.34 Date 03/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARIRE, NILDA L Employer name Brooklyn Public Library Amount $36,947.25 Date 06/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXWELL, LAWRENCE J Employer name Dept Transportation Region 5 Amount $36,947.11 Date 03/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEFFERSON, MINNIE M Employer name Onondaga County Amount $36,947.01 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANDT, BARBARA Employer name Town of Somers Amount $36,946.79 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELDMAN, DAVID N Employer name State Insurance Fund-Admin Amount $36,946.71 Date 04/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORGEL, PAUL J Employer name Office of Public Safety Amount $36,946.57 Date 05/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDUSKY, ROBERT R, III Employer name Supreme Ct-1St Criminal Branch Amount $36,946.53 Date 11/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN OLST, SUSAN A Employer name Herkimer County Amount $36,946.45 Date 06/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRINGHAM, RONALD L Employer name Genesee County Amount $36,946.16 Date 12/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOREE, KORRINA J Employer name Town of Southampton Amount $36,946.08 Date 01/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAULSEN, BRETT E Employer name Department of Health Amount $36,945.98 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENECAL, SANDRA M Employer name Town of Ausable Amount $36,945.91 Date 04/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GODLEWSKI, JOSEPH A Employer name Lewis County Amount $36,945.86 Date 02/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GODSON, LEO E, II Employer name Erie County Amount $36,945.53 Date 05/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMART, ROSANNE M Employer name Genesee County Amount $36,945.30 Date 06/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWELLS, JENNIFER L Employer name Western New York DDSO Amount $36,945.05 Date 03/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEFFERS, JAMES F Employer name Village of Union Springs Amount $36,944.88 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON-FRANK, V LEE Employer name Town of Chili Amount $36,944.74 Date 05/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSAVAUGH, CHRISTINA J Employer name Rensselaer County Amount $36,944.70 Date 09/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUEGER, MARGARET Employer name Monroe County Amount $36,944.57 Date 03/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURDOCK, MARGARET A Employer name Monroe County Amount $36,944.54 Date 06/26/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name O FARRELL, PAMELA Employer name Suffolk County Amount $36,944.53 Date 04/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOMANO, DORIA A Employer name Monroe County Amount $36,944.49 Date 09/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGENSTOCK, SUSAN M Employer name Monroe County Amount $36,944.48 Date 03/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWAL, KATHLEEN T Employer name Erie County Amount $36,944.39 Date 08/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, BETTY G Employer name Allegany County Amount $36,944.17 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, PAUL J Employer name Town of Big Flats Amount $36,943.87 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRATTON, ROBERT T Employer name Hudson City School Dist Amount $36,943.77 Date 04/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCKINNEY, JOHN, JR Employer name Town of Fishkill Amount $36,943.44 Date 08/01/1980 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAPOBIANCO, ANTHONY F Employer name Village of Massapequa Park Amount $36,943.40 Date 07/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELINSKI, CHRISTINE M Employer name Department of Health Amount $36,943.24 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESTUPINAN, ANDREA C Employer name Suffolk County Amount $36,943.19 Date 10/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KAREN L Employer name Hudson Corr Facility Amount $36,943.14 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKIN, JOHN J Employer name City of Schenectady Amount $36,943.00 Date 07/03/2006 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