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 VANDERVEER, CORY D Employer name Town of Van Buren Amount $36,779.74 Date 01/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTERLINO, DOLORES L Employer name Central Square CSD Amount $36,779.52 Date 11/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWACK, MARIANNE R Employer name Central Square CSD Amount $36,779.52 Date 11/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANGER, ERNEST Employer name Vestal CSD Amount $36,779.29 Date 12/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, JANICE D Employer name Smithtown CSD Amount $36,779.24 Date 04/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTS, DARYN A Employer name Yates County Amount $36,779.21 Date 01/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLETT, BRYANT Employer name New York City Childrens Center Amount $36,779.19 Date 08/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, NAOMI H Employer name Town of Warrensburg Amount $36,778.85 Date 02/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVELESS, SUSAN M Employer name West Genesee CSD Amount $36,778.85 Date 05/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONILLA, DELMA Y Employer name SUNY College at Old Westbury Amount $36,778.81 Date 03/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAWLOWSKI, DAVID Employer name Bill Drafting Commission Amount $36,778.39 Date 02/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRABOWSKI, KENNETH N Employer name SUNY Health Sci Center Syracuse Amount $36,778.11 Date 03/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAGST, JACQUELYN A Employer name Iroquois CSD Amount $36,777.90 Date 02/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARK, MARGARET S Employer name Department of Health Amount $36,777.86 Date 01/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTELLO, BRANDON J Employer name Department of Tax & Finance Amount $36,777.30 Date 03/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIETZEL, JONATHAN R Employer name Dept Transportation Region 1 Amount $36,777.20 Date 05/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA GREE, EDWARD W Employer name Town of Santa Clara Amount $36,776.90 Date 04/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, VERONICA M Employer name Onondaga County Amount $36,776.29 Date 09/04/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTHRUP, SALLY A Employer name Sunmount Dev Center Amount $36,776.03 Date 07/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, LEAH E Employer name Erie County Amount $36,776.00 Date 08/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIFTI, THODHORAQ Employer name Penfield CSD Amount $36,775.54 Date 02/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIDIO, MARY ANN Employer name West Genesee CSD Amount $36,775.51 Date 08/08/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, KHARYE D Employer name City of Rochester Amount $36,775.40 Date 01/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILLIAN, JOSEPH L Employer name Town of Ulster Amount $36,774.87 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, KATHERINE M Employer name Oneida County Amount $36,774.67 Date 04/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACEY, KATHRYN J Employer name Genesee County Amount $36,774.50 Date 06/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, YOLANDA Employer name Pilgrim Psych Center Amount $36,774.20 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PYRA, MICHAEL R, II Employer name Village of Clifton Springs Amount $36,774.08 Date 06/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYTLE, BOBBI JO L Employer name Sunmount Dev Center Amount $36,773.92 Date 05/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NGUYEN, THIEN D Employer name Department of Tax & Finance Amount $36,773.68 Date 01/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARROYO, TINA Y Employer name City of Schenectady Amount $36,773.66 Date 05/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHITTENDEN, SHARON A Employer name Whitehall CSD Amount $36,773.57 Date 01/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABATINI, HELEN M Employer name Rochester City School Dist Amount $36,773.52 Date 12/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, JOHNNY Employer name City of Albany Amount $36,773.50 Date 08/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERWOOD, LEROY C Employer name Cornell University Amount $36,773.38 Date 01/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name UNGVARSKY, KIMBERLY A Employer name Chemung County Amount $36,773.20 Date 07/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENTZ, PAUL J Employer name BridgeWater-Leonard-W Winfld CSD Amount $36,773.10 Date 02/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, ANNE E Employer name SUNY Buffalo Amount $36,772.84 Date 02/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, JANELLE E Employer name Town of Greenburgh Amount $36,772.44 Date 06/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRIBBIN, STEVEN M Employer name Village of Lynbrook Amount $36,772.39 Date 06/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GAETANO, GREGORY M Employer name Westchester County Amount $36,772.17 Date 03/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMMEL, PATRICIA M Employer name North Shore CSD Amount $36,772.02 Date 12/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODSPEED, STERLING T Employer name Hamilton County Amount $36,771.88 Date 05/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERVAIS, DARCYE L Employer name Franklin County Amount $36,771.73 Date 03/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSELLO, KATHERINE S Employer name East Greenbush Comm Library Amount $36,771.42 Date 01/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIDSON, KIM K Employer name Monroe Woodbury CSD Amount $36,771.34 Date 09/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBBER, MICHAEL A Employer name Education Department Amount $36,771.13 Date 03/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBOTT, WADE D Employer name NYS Senate Regular Annual Amount $36,771.02 Date 02/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEARNEY, LEWIS J Employer name City of Syracuse Amount $36,770.90 Date 08/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAUVREAU, ALAN G, SR Employer name City of Schenectady Amount $36,770.75 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALDONADO, MARTHA Employer name Brooklyn Public Library Amount $36,770.58 Date 10/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZORNOW, TIMOTHY J Employer name Monroe County Amount $36,770.13 Date 06/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERWOOD, DARLENE C Employer name Village of Wellsville Amount $36,769.58 Date 09/02/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWYER, DEBORAH L Employer name Children & Family Services Amount $36,769.47 Date 05/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSELLO, MICHAEL Employer name Rensselaer County Amount $36,769.27 Date 03/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name IKE, LONGINUS N Employer name Creedmoor Psych Center Amount $36,769.16 Date 09/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERBERT, KRISTINE M Employer name Department of State Amount $36,768.54 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, TABATHA A Employer name HSC at Syracuse-Hospital Amount $36,768.09 Date 02/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTHAM, JOEL P Employer name Brooklyn Public Library Amount $36,767.90 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, JEFFREY J Employer name Erie County Amount $36,767.85 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUMB, DAVID J Employer name Hamilton CSD Amount $36,767.77 Date 09/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROHA, KATRINA L Employer name Olympic Reg Dev Authority Amount $36,767.63 Date 06/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUIDICE, MICHELLE E Employer name Webster CSD Amount $36,767.56 Date 12/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGNON, TAMMY R Employer name SUNY Empire State College Amount $36,767.34 Date 08/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERT, BRANDON Employer name SUNY at Stony Brook Hospital Amount $36,767.02 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNGER, SUSAN J Employer name Wayne County Amount $36,766.99 Date 03/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIMO, VICKI L Employer name Mohawk Valley Psych Center Amount $36,766.82 Date 08/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEZON, CANDY R Employer name Genesee County Amount $36,766.80 Date 04/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, ROBERT J Employer name Education Department Amount $36,766.78 Date 12/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, CYNTHIA A Employer name SUNY at Stony Brook Hospital Amount $36,766.78 Date 03/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, MELISSA A Employer name Town of Batavia Amount $36,766.33 Date 08/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CELESTINE, GLENDA L Employer name SUNY Health Sci Center Brooklyn Amount $36,766.06 Date 12/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUKE, NORMA C Employer name SUNY Health Sci Center Brooklyn Amount $36,765.72 Date 07/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, ROBERT W, JR Employer name Village of Painted Post Amount $36,765.63 Date 08/06/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMITH, TATYANA Employer name Monroe County Amount $36,765.41 Date 03/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEIER, ANDREW H Employer name Department of Law Amount $36,765.33 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALDONADO, MELVIN Employer name Long Island Dev Center Amount $36,764.84 Date 07/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISCHER, JACQUELINE C Employer name Department of Motor Vehicles Amount $36,764.78 Date 10/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMERO, JORGE D Employer name SUNY College at Purchase Amount $36,764.74 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLEE, CHRISTOPHER W Employer name Village of Babylon Amount $36,763.36 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPPERSTAD, ERIK C Employer name City of Watertown Amount $36,763.31 Date 10/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERAINE, BONNIE Employer name Sullivan County Amount $36,763.21 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUST, TIMOTHY A Employer name Sherrill City School Dist Amount $36,763.12 Date 08/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMBALL, TERRY L Employer name Town of Redfield Amount $36,763.05 Date 01/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEPE, DAVID J Employer name E Syracuse-Minoa CSD Amount $36,762.86 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORMAN, MITCHELL K Employer name SUNY Buffalo Amount $36,762.80 Date 07/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGHERTY, KRISTI Employer name Erie County Amount $36,762.75 Date 10/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GINLEY, CHRISTINE A Employer name Garden City UFSD Amount $36,762.74 Date 01/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, LISA C Employer name Health Research Inc Amount $36,762.60 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name URBAN, CHRISTINE L Employer name Broome DDSO Amount $36,762.41 Date 09/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, PEDRO A Employer name SUNY Stony Brook Amount $36,762.40 Date 09/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADDOX, CINDY Employer name Huntington UFSD #3 Amount $36,762.06 Date 09/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, SHELLY J Employer name St Lawrence County Amount $36,762.00 Date 10/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, WILLIAM R S Employer name Greene County Amount $36,761.85 Date 01/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEGELL, BARBARA D Employer name Smithtown CSD Amount $36,761.85 Date 10/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEUBAUER, JODI L Employer name Massapequa UFSD Amount $36,761.83 Date 10/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORNBECK, JOSEPH C Employer name Village of Stamford Amount $36,761.83 Date 08/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'KEEFFE, MICHAEL P Employer name Suffolk County Amount $36,761.55 Date 07/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISS, JAMES M Employer name Carmel CSD Amount $36,761.37 Date 12/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORTON, JASON S Employer name Owego Apalachin CSD Amount $36,761.33 Date 08/20/1997 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