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 TASCON, ADRIAN Employer name Tuckahoe UFSD Amount $36,853.19 Date 09/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAXTRON, ENDIA A Employer name Erie County Medical Center Corp. Amount $36,852.98 Date 04/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATINVILLE, JAMIE M Employer name Clinton County Amount $36,852.72 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNIGHTES, CATHERINE E Employer name Town of Guilderland Amount $36,852.53 Date 11/19/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITONIAK, KRISTY A Employer name North Syracuse CSD Amount $36,851.99 Date 09/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, RALPH E Employer name SUNY College at Buffalo Amount $36,851.86 Date 01/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIRBANKS, PAUL J, JR Employer name City of Syracuse Amount $36,851.76 Date 11/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESCHKE, MARK C Employer name Royalton-Hartland CSD Amount $36,851.17 Date 07/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, COLLEEN Employer name Town of Long Lake Amount $36,851.16 Date 08/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRENTISS, ERIC J Employer name City of Buffalo Amount $36,851.11 Date 10/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENNER, DARREN F Employer name Ulster Correction Facility Amount $36,851.11 Date 08/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAHBI, MHAMED Employer name Rockland County Amount $36,850.33 Date 02/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GORTY, MAUREEN T Employer name Beacon City School Dist Amount $36,850.03 Date 02/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, ANGELA R Employer name Erie County Amount $36,849.72 Date 03/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCHAN, JAMES L Employer name South Colonie CSD Amount $36,849.62 Date 09/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENDERS, TIMOTHY J Employer name City of Rochester Amount $36,849.17 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLUE, KENYA S Employer name Children & Family Services Amount $36,849.06 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITFORD, BONNIE J Employer name Syracuse City School Dist Amount $36,849.00 Date 09/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALVEY, ROSEMARY Employer name Chatham CSD Amount $36,848.68 Date 05/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, CHERYL LYNNE Employer name Brunswick CSD Amount $36,848.46 Date 05/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANWIX, STEVEN R Employer name Monroe County Amount $36,848.31 Date 08/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIALY, JOHN L, III Employer name City of Syracuse Amount $36,848.06 Date 02/28/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIJO, BRENDA Employer name Department of Motor Vehicles Amount $36,848.02 Date 11/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIDRICK, THOMAS N Employer name Village of Lowville Amount $36,847.85 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDON, LISA R Employer name Cornell University Amount $36,847.81 Date 10/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORBETT, JOANNE E Employer name Albany County Amount $36,847.80 Date 08/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASTUTO, CASPER J Employer name Greece CSD Amount $36,847.62 Date 09/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIOTTI, TAMMY R Employer name Central NY DDSO Amount $36,847.53 Date 05/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAMFORD, HEIDI A Employer name W NY Library Resources Council Amount $36,847.12 Date 01/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, TEAH L Employer name Dutchess County Amount $36,846.89 Date 05/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIELINSKI, CHRISTINA S Employer name Saranac CSD Amount $36,846.70 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEENE, TANESHA D Employer name HSC at Syracuse-Hospital Amount $36,846.69 Date 07/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, JESSICA L Employer name Delaware County Amount $36,846.61 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPELLA, MARYBETH E Employer name Central NY DDSO Amount $36,846.60 Date 08/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNIDER, STACY M Employer name Shenendehowa CSD Amount $36,846.22 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLKA, VICKY A Employer name Niagara County Amount $36,846.07 Date 08/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLITE, MITAJA S Employer name Rensselaer County Amount $36,846.05 Date 07/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKS, DONNA L Employer name Northeastern Clinton CSD Amount $36,845.83 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORELLO, RICHARD J Employer name Nassau County Amount $36,845.76 Date 04/24/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAVID-VINCI, LISA M Employer name Merrick Library Amount $36,845.75 Date 02/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CRAYER, MICHELLE A Employer name Buffalo City School District Amount $36,845.30 Date 09/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBRES, KIM Employer name Levittown UFSD-Abbey Lane Amount $36,845.18 Date 01/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRISCH, MARY E Employer name City of Little Falls Amount $36,844.97 Date 04/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAGATTA, TOMMASIMA Employer name Clarkstown CSD Amount $36,844.16 Date 09/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGGIE, JEFFREY M Employer name Lewis County Amount $36,844.07 Date 07/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRANDINO, JOSEPH S Employer name City of Albany Amount $36,844.02 Date 06/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE, ARTHUR W Employer name Dept Transportation Region 6 Amount $36,844.02 Date 10/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ-JURADO, KAREN M Employer name SUNY at Stony Brook Hospital Amount $36,844.01 Date 09/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVARINO, KELLY A Employer name Buffalo Psych Center Amount $36,843.90 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYE, BARRY E Employer name Dept Transportation Region 6 Amount $36,843.72 Date 11/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACHIMCZYK, ALEXANDRA Employer name Department of Law Amount $36,843.52 Date 09/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDWIN, KEVIN F Employer name Town of Preble Amount $36,843.12 Date 01/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAFTS, JENNIFER L Employer name Erie County Amount $36,842.72 Date 10/27/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name STASIAK, RONALD W Employer name Port Authority of NY & NJ Amount $36,842.11 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, MICHELLE D Employer name Buffalo City School District Amount $36,841.92 Date 12/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARMICHAEL, KIMBERLY A Employer name Leroy CSD Amount $36,841.60 Date 11/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENZIES, STUART G Employer name Guilderland CSD Amount $36,841.38 Date 05/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODIN, THERESA L Employer name Health Research Inc Amount $36,841.13 Date 08/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYOTTE, GWEN M Employer name Sunmount Dev Center Amount $36,841.09 Date 12/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNEAD, YOLANDA K Employer name Erie County Medical Center Corp. Amount $36,841.03 Date 06/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSON, STEPHANIE M Employer name HSC at Syracuse-Hospital Amount $36,840.70 Date 07/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILDRETH, JAMES R Employer name Southern Cayuga CSD Amount $36,840.57 Date 10/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, STEVEN G Employer name Village of Boonville Amount $36,840.51 Date 07/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSLIN, WILLIAM C, IV Employer name Office of General Services Amount $36,840.47 Date 03/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOSS, BETH ANN Employer name Wyoming County Amount $36,840.31 Date 01/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWAB, SANDRA L Employer name Wyoming County Amount $36,840.31 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALRATH, BRIDGETT M Employer name Montgomery County Amount $36,840.29 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERVICE, DEIRDRE A Employer name City of Oneida Amount $36,840.28 Date 05/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOLZENBERG, CHERYL D Employer name Niagara County Amount $36,840.27 Date 08/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLPORT, DEBRA R Employer name Niagara County Amount $36,840.22 Date 09/20/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMAN, SUSAN H Employer name Niagara County Amount $36,840.21 Date 04/08/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINICUCCI, JACQUELINE P Employer name Niagara County Amount $36,840.21 Date 07/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWARK, LINDA L Employer name Niagara County Amount $36,840.20 Date 05/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKLEY, KENNETH W Employer name St Lawrence Psych Center Amount $36,840.05 Date 02/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name THIBODEAU, DONALD E Employer name Boces-Clint Essx Warr Wash'Ton Amount $36,839.98 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEREDIUK, ANN M Employer name Boces-Erie 1St Sup District Amount $36,839.93 Date 03/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOTARIUS, JESSICA N Employer name Town of Clarence Amount $36,839.76 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENLEAF, JASON R Employer name Village of Watkins Glen Amount $36,839.74 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADT, BRIAN T, SR Employer name Centro of Oneida Inc Amount $36,839.36 Date 10/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAUDILL, GINA M Employer name Bare Hill Correction Facility Amount $36,839.09 Date 11/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORSHEE, JOAN E Employer name Broome DDSO Amount $36,839.09 Date 08/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, IRMA I Employer name Capital Dist Psych Center Amount $36,839.09 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONOUGH, DIANE M Employer name Central NY DDSO Amount $36,839.09 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISON, ERIN R Employer name Lakeview Shock Incarc Facility Amount $36,839.09 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAQUETTE, KRISTINE E Employer name Watertown Corr Facility Amount $36,839.09 Date 02/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name INDOVINO, DONNA M Employer name SUNY at Stony Brook Hospital Amount $36,838.74 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASBY, KIMBERLY M Employer name HSC at Syracuse-Hospital Amount $36,838.61 Date 04/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLISH, DAWN M Employer name Jamestown Community College Amount $36,838.59 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUPREY, ANN S Employer name Division of State Police Amount $36,838.53 Date 10/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERIDAN, MARTINA K Employer name Yorktown CSD Amount $36,838.36 Date 09/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRONOVITCH, KATHLEEN A Employer name State Insurance Fund-Admin Amount $36,838.24 Date 11/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RITTERS, FELICIA M Employer name Dutchess County Amount $36,838.15 Date 02/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANCZUK, CHAD M Employer name Broome DDSO Amount $36,838.09 Date 03/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLPE-MC DERMOTT, MARIA S Employer name New York State Assembly Amount $36,838.04 Date 07/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSLMAIER, EDWARD J Employer name Sullivan West CSD Amount $36,837.88 Date 03/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBS, TERRY K Employer name Mexico CSD Amount $36,837.73 Date 09/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINTHORN, KYLEE A Employer name NYS Joint Comm Public Ethics Amount $36,837.46 Date 09/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYMOUR, HILLARI L Employer name Dryden CSD Amount $36,837.08 Date 03/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, DEBORAH E Employer name Boces-Monroe Orlean Sup Dist Amount $36,836.86 Date 04/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRYON, THAD L Employer name Town of Westport Amount $36,836.85 Date 02/13/1989 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