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 WHATLEY, DARIEL J Employer name HSC at Syracuse-Hospital Amount $36,872.89 Date 07/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANDY, KELLY L Employer name Moriah Shock Incarce Corr Fac Amount $36,872.87 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, THOMAS E Employer name Monroe County Amount $36,872.69 Date 05/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDDY, ROBIN L Employer name Central NY DDSO Amount $36,872.27 Date 10/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTECKI, MARK G Employer name Erie County Medical Center Corp. Amount $36,871.91 Date 08/19/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'HERN, LAURIE A Employer name Central NY DDSO Amount $36,871.73 Date 01/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name POORMON, BRADLEY H Employer name Seneca County Amount $36,871.68 Date 02/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, SEAN W Employer name Monroe County Amount $36,871.39 Date 02/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINKINS, KENNISHA S Employer name Monroe County Amount $36,871.35 Date 09/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIRLEY, MARIGENE D Employer name Town of Owego Amount $36,871.21 Date 09/28/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASINELLA, MICHELE L Employer name Rensselaer County Amount $36,870.76 Date 05/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KIMBERLEY K Employer name Central NY DDSO Amount $36,870.62 Date 08/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN GORDER, KELLY J Employer name Dept Labor - Manpower Amount $36,870.46 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENSON, LINDA Employer name Auburn City School Dist Amount $36,870.33 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAIST-SINDO, ELIZABETH L Employer name Clarence CSD Amount $36,870.28 Date 10/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMOND, ARLEEN J Employer name SUNY College at Oswego Amount $36,869.24 Date 01/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, MARCUS A Employer name HSC at Brooklyn-Hospital Amount $36,869.13 Date 06/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODCHILD, CLAUDETTE P Employer name SUNY Health Sci Center Brooklyn Amount $36,869.13 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEARDSLEY, TINA M Employer name Livingston County Amount $36,868.72 Date 04/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUDY, JOANNE M Employer name Children & Family Services Amount $36,868.51 Date 10/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALETI-OGUNNAIKE, BOLA M Employer name HSC at Brooklyn-Hospital Amount $36,868.24 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name O BRIEN, KATHLEEN M Employer name Office Parks, Rec & Hist Pres Amount $36,868.22 Date 08/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, LYNN M Employer name Orange County Amount $36,867.87 Date 09/17/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTFORD, NANCY J Employer name SUNY College at Cortland Amount $36,867.87 Date 07/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, CHRISTINE P Employer name Finger Lakes DDSO Amount $36,867.79 Date 02/22/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRICKLER, KELLY A Employer name Temporary & Disability Assist Amount $36,867.44 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAYANT, LOUIE J Employer name City of Elmira Amount $36,867.40 Date 09/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ODELL, SHEILA M Employer name SUNY Health Sci Center Syracuse Amount $36,867.38 Date 01/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, HUGH R, JR Employer name Dpt Environmental Conservation Amount $36,866.71 Date 06/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRZESKOWIAK, KEVIN A Employer name Department of Tax & Finance Amount $36,866.57 Date 06/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRETCH, WALTER W, SR Employer name SUNY College at Oneonta Amount $36,866.16 Date 10/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERANTINO, JOSEPH J Employer name Schodack CSD Amount $36,865.79 Date 09/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILILLO, DANNY M Employer name Boces-Monroe Orlean Sup Dist Amount $36,865.51 Date 08/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPIERALA, DANIEL T Employer name Town of Maine Amount $36,865.39 Date 04/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GASTON, JEFFREY E Employer name N Tonawanda City School Dist Amount $36,865.33 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHBACK, TERRY A Employer name Rensselaer County Amount $36,865.30 Date 02/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGAN, MARGARET E Employer name Tioga County Amount $36,865.25 Date 03/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDICK, JOHN W Employer name Central NY St Pk And Rec Regn Amount $36,865.16 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, RICHARD M Employer name North Shore CSD Amount $36,865.08 Date 11/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINCENT, MARTHA W Employer name NY School For The Deaf Amount $36,864.95 Date 10/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, VANESSA Employer name Village of Haverstraw Amount $36,864.82 Date 11/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODLEIN, SUSAN E Employer name West Irondequoit CSD Amount $36,864.79 Date 11/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOCK, MICHAEL J Employer name Dept Transportation Region 5 Amount $36,864.62 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOLEY, ELAINA A Employer name Onondaga County Amount $36,864.50 Date 03/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIRENZE, KATHLEEN Employer name Oswego County Amount $36,864.35 Date 04/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINCHELL, CINDY E Employer name Scio CSD Amount $36,864.34 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASHLEY, TIMOTHY P Employer name BridgeWater-Leonard-W Winfld CSD Amount $36,864.11 Date 03/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAHONATAN, REBECCA S Employer name Department of Law Amount $36,864.04 Date 05/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILICUS, HERBERT C Employer name City of Schenectady Amount $36,863.78 Date 05/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, BARRY J Employer name Town of Bangor Amount $36,863.76 Date 07/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRICK, DANIEL B Employer name Montgomery County Amount $36,863.66 Date 04/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANDREAU, KATHLEEN J Employer name SUNY College at Potsdam Amount $36,863.41 Date 04/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAY, SHERI L Employer name Elmira Heights CSD Amount $36,862.06 Date 07/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAGAN, THOMAS P Employer name Byron-Bergen CSD Amount $36,862.03 Date 12/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGANICO, NANCY A Employer name Lakeland CSD of Shrub Oak Amount $36,862.02 Date 02/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CINQUEMANI, PATRICIA A Employer name Monroe Woodbury CSD Amount $36,861.92 Date 03/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, EFRAIN M Employer name Village of Ellenville Amount $36,861.86 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERRE-PAU, MANOSCCA E Employer name Long Island Dev Center Amount $36,861.49 Date 03/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLON, RAFAEL E Employer name Bronx Psych Center Amount $36,861.25 Date 01/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIAFFA, DONNA Employer name Garden City UFSD Amount $36,861.20 Date 03/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, KEITH F Employer name Town of Benton Amount $36,861.18 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, RAMON Employer name Brentwood UFSD Amount $36,861.17 Date 11/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEFCIK, MICHELLE M Employer name Department of Motor Vehicles Amount $36,860.93 Date 06/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHFORD, SHAVON D Employer name Monroe County Amount $36,860.36 Date 04/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAZIANO, PHILIP Employer name Buffalo Mun Housing Authority Amount $36,860.34 Date 08/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAYNE, THOMAS J Employer name Town of Mohawk Amount $36,860.13 Date 12/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEEDHAM, DARRIN J Employer name Town of Thurman Amount $36,860.13 Date 04/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERELLO SANCHEZ, DEBORAH L Employer name Greenville CSD Amount $36,859.93 Date 09/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIACCIO, LYNN M Employer name Cold Spring Harbor CSD Amount $36,859.51 Date 09/12/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELC, DARCI L Employer name Weedsport CSD Amount $36,859.13 Date 03/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, PAULA Employer name Metro New York DDSO Amount $36,858.58 Date 08/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUCE, DEBORAH L Employer name SUNY College at Oneonta Amount $36,858.48 Date 01/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRKLAND, MAUREEN Y Employer name Erie County Medical Center Corp. Amount $36,858.34 Date 09/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COWAN, CHARLOTTE L Employer name Town of Canaan Amount $36,858.06 Date 09/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEEGAS, SCOTT Employer name Village of Mohawk Amount $36,858.03 Date 11/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VYMISLICKY, MARK F Employer name City of Binghamton Amount $36,857.91 Date 12/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOENTUBE, JOANN M Employer name City of Albany Amount $36,857.58 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FREESE, ANTHONY C Employer name Ramapo CSD Amount $36,857.54 Date 01/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, JAMES E, JR Employer name Town of Petersburgh Amount $36,857.52 Date 07/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFER, MICHELE A Employer name Monroe County Amount $36,857.31 Date 06/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANNON, RICHARD C Employer name Gloversville City School Dist Amount $36,857.08 Date 10/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES CASTILLO, MARCELA Y Employer name SUNY at Stony Brook Hospital Amount $36,856.81 Date 02/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINGLEBEN, BRIAN T Employer name Dept Transportation Region 8 Amount $36,856.31 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURENSON, LORI L Employer name Ithaca Housing Authority Amount $36,856.24 Date 09/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAIL, LINNEA K Employer name Town of Greenville Amount $36,856.00 Date 11/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARISE, JENNIFER T Employer name Cornell University Amount $36,855.83 Date 10/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TINELLI, JOSEPH F Employer name City of Yonkers Amount $36,855.67 Date 08/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORMAN, ROSEMARIE Employer name Catskill CSD Amount $36,855.45 Date 04/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, JAMES P, JR Employer name City of Mount Vernon Amount $36,855.21 Date 01/03/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHAH, SEJAL N Employer name Dept Transportation Region 5 Amount $36,855.08 Date 05/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, SCOTT G Employer name Boces-Monroe Orlean Sup Dist Amount $36,855.04 Date 01/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISHART, DEBORAH A Employer name Frontier CSD Amount $36,855.03 Date 02/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORTLE, ANNE E Employer name Department of Transportation Amount $36,854.78 Date 12/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, KEITH A Employer name Village of Homer Amount $36,854.70 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTTON, SASHA N Employer name Westchester County Amount $36,854.61 Date 09/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENKEL, JOHN T Employer name Nassau County Amount $36,854.53 Date 07/08/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MILLERD, KRISTEN LYNNE Employer name Greece CSD Amount $36,854.20 Date 09/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEJIAS, REYNALDO Employer name New York Public Library Amount $36,854.13 Date 06/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SUSAN E Employer name Palisades Interstate Pk Commis Amount $36,853.62 Date 09/13/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBENAUER, ELIZABETH A Employer name Roswell Park Cancer Institute Amount $36,853.30 Date 11/06/2002 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