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 CARRAS, EDWARD F Employer name SUNY Albany Amount $35,990.50 Date 06/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, MARY E Employer name Albany County Amount $35,990.40 Date 03/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYNES, DARIN M Employer name Greene Corr Facility Amount $35,990.22 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWELL, NORMAN R, JR Employer name Town of Conquest Amount $35,990.03 Date 01/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, WANDA Y Employer name Department of Motor Vehicles Amount $35,989.53 Date 08/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, CASSONDRA R Employer name Monroe County Amount $35,989.50 Date 03/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSORIO, HELENA Employer name County Clerks Within NYC Amount $35,989.47 Date 07/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, DAVID Employer name Brooklyn Public Library Amount $35,989.34 Date 03/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEU, BEVERLY A Employer name Webster CSD Amount $35,989.28 Date 12/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, BRIAN C Employer name Elmira Childrens Services Amount $35,989.01 Date 02/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDLE, KARLA Employer name Dutchess County Amount $35,988.95 Date 08/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZARACHOWICZ, LEO E Employer name Westhill CSD Amount $35,988.76 Date 10/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENZIEN, KIMBERLY A Employer name Dept of Financial Services Amount $35,988.68 Date 05/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAILEY, MATHEW P Employer name Boces St Lawrence Lewis Amount $35,988.28 Date 07/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIANCHI, GINA M Employer name Town of Greece Amount $35,988.08 Date 06/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARCANGELIS, DENISE M Employer name Village of Lyons Amount $35,988.08 Date 09/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGAN, MELISSA L Employer name City of Hornell Amount $35,987.66 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDINER, JENNIFER L Employer name Dept Labor - Manpower Amount $35,987.64 Date 02/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALU, JOSEPH Employer name New York City Childrens Center Amount $35,987.42 Date 08/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLEN, NANCY Employer name Nassau County Amount $35,987.34 Date 07/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIDEL, SUSAN E Employer name St Lawrence County Amount $35,987.17 Date 03/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINAMI, DEBRA E Employer name City of Norwich Amount $35,987.00 Date 04/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMAK, SUZANN M Employer name SUNY Inst Technology at Utica Amount $35,986.90 Date 12/05/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMENO, JEANETTE M Employer name Webster CSD Amount $35,986.90 Date 11/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAPIRO, GREGG A Employer name Monroe Woodbury CSD Amount $35,986.69 Date 10/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ANDRE L Employer name SUNY College at Cortland Amount $35,986.61 Date 09/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAPIRO, TERESA M Employer name Niagara County Amount $35,986.47 Date 05/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, ALISON M Employer name Liverpool CSD Amount $35,986.44 Date 09/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, PENNY J Employer name Watertown City School District Amount $35,986.26 Date 05/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, NICHOLAS S Employer name City of Watertown Amount $35,986.24 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, BARBARA A Employer name Wende Corr Facility Amount $35,985.77 Date 12/27/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name TINNING, AMANDA L Employer name Capital District DDSO Amount $35,985.40 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUZBY, MATT T Employer name Suffolk County Amount $35,984.84 Date 07/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINCH, JESSICA M Employer name Jericho UFSD Amount $35,984.34 Date 01/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, ARIANE D Employer name Central NY DDSO Amount $35,984.31 Date 10/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOISIN, RICARDO K Employer name Port Authority of NY & NJ Amount $35,983.50 Date 02/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEANE, KATHLEEN M Employer name Syosset CSD Amount $35,983.20 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIOLO, JOSEPHINE Employer name Syosset CSD Amount $35,983.20 Date 11/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUBACH, BARBARA L Employer name Town of Wallkill Amount $35,983.08 Date 01/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BODIE, ALBERT E Employer name Boces-Ulster Amount $35,983.00 Date 09/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRESLER, CARRIE N Employer name Cayuga County Amount $35,982.83 Date 02/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, KENNETH J Employer name Metropolitan Trans Authority Amount $35,982.77 Date 12/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFFER, CELESTE N Employer name Cornell University Amount $35,982.75 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, ANTHONY E Employer name Niskayuna CSD Amount $35,982.34 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADY, MARK M Employer name Albany County Amount $35,982.06 Date 07/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZANNETTI, PHILIP J Employer name Pearl River UFSD Amount $35,981.82 Date 05/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALAND, JASON S Employer name Dutchess County Amount $35,981.79 Date 08/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLSWORTH, SHERRY M Employer name Eastern NY Corr Facility Amount $35,981.68 Date 05/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORMAN, DIANE C Employer name Valley CSD at Montgomery Amount $35,981.51 Date 08/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, RENALD Employer name New York Public Library Amount $35,981.47 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDKA, KEVIN R Employer name Long Island St Pk And Rec Regn Amount $35,981.09 Date 07/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUIRE, KATHRYN K Employer name N Tonawanda City School Dist Amount $35,980.97 Date 10/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUFFALINO, CARMINE J Employer name Long Island Dev Center Amount $35,980.96 Date 07/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASLAR, MARK L Employer name Broome County Amount $35,980.84 Date 12/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANINO, ELIZABETH K Employer name Boces-Ulster Amount $35,980.72 Date 03/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZINCONE, ILYSE K Employer name Syosset CSD Amount $35,980.70 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAZIANI, DONNA A Employer name Brentwood UFSD Amount $35,980.68 Date 04/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVEANS, MICHAEL C Employer name SUNY Inst Technology at Utica Amount $35,980.41 Date 07/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, KRISTINE L Employer name City of Beacon Amount $35,980.32 Date 02/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURELL, ANDREW P Employer name Columbia County Amount $35,980.10 Date 06/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGLIO, LEONARD L Employer name Nassau County Amount $35,980.07 Date 09/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCEAU, STEVEN M Employer name City of Watertown Amount $35,980.06 Date 04/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOMES, DESTINY A Employer name Yonkers City School Dist Amount $35,980.06 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOHNER, WILLIAM G Employer name Town of Newburgh Amount $35,979.75 Date 07/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JOYCE Employer name Genesee County Amount $35,979.63 Date 03/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENNEY, LISA M Employer name Lyncourt UFSD Amount $35,979.63 Date 01/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAUGHN, CHARMAINE P Employer name Williamsville CSD Amount $35,979.33 Date 09/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUDEAU, MARY I Employer name Carthage CSD Amount $35,979.18 Date 01/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, DWAYNE T Employer name Otisville Corr Facility Amount $35,978.93 Date 08/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGGSTROM, MICHELLE D Employer name Allegany County Amount $35,978.88 Date 12/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLEY, ROBERT S Employer name Connetquot CSD Amount $35,978.44 Date 06/03/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, HEIDEE J Employer name Rensselaer County Amount $35,978.42 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDWELL, RENEE F Employer name South Country CSD - Brookhaven Amount $35,978.25 Date 03/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAGNINA, STEPHEN M Employer name Monroe County Amount $35,977.25 Date 08/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CITRANO, KATHLEEN M Employer name Half Hollow Hills CSD Amount $35,977.10 Date 06/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, LINDA K Employer name City of Rochester Amount $35,977.05 Date 08/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, AMY L Employer name Galway CSD Amount $35,977.01 Date 09/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECOR, JACQUELINE R Employer name Glens Falls City School Dist Amount $35,976.93 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, CAROLYN F Employer name Office of General Services Amount $35,976.90 Date 08/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPMAN, ANDREA Employer name Temporary & Disability Assist Amount $35,976.51 Date 09/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RECCHIA, JEFFREY Employer name Farmingdale UFSD Amount $35,976.45 Date 06/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUDREWICZ, LINDA M Employer name Central Valley CSD Amount $35,976.41 Date 09/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, LENNOX Employer name Mt Vernon City School Dist Amount $35,976.24 Date 03/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIAZZA, DRAKE A Employer name Chautauqua County Amount $35,976.03 Date 05/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, BERNARD Employer name Boces-Nassau Sole Sup Dist Amount $35,976.02 Date 02/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, PAMELA A Employer name Cattaraugus County Amount $35,975.61 Date 09/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUMLAW, TODD F Employer name Dept Transportation Region 7 Amount $35,975.58 Date 03/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, LINDA M Employer name Department of Tax & Finance Amount $35,975.08 Date 09/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTER, PATSY L Employer name Central Square CSD Amount $35,974.96 Date 09/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORROD, STEPHANIE K Employer name Chautauqua County Amount $35,974.93 Date 08/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENIS, DIMETRY Employer name Nassau County Amount $35,974.92 Date 10/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACUNA, FRANK X Employer name Bellmore-Merrick CSD Amount $35,974.68 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, NORMAN A Employer name NYS Community Supervision Amount $35,974.54 Date 11/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELSHAW, KEVIN J Employer name Lewis County Amount $35,974.44 Date 12/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESORMO, PAMELA D Employer name Town of Watertown Amount $35,972.50 Date 04/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name VYVERBERG, TOBY L Employer name Town of Pittsford Amount $35,972.46 Date 09/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONCZYNSKI, NICOLE M Employer name Roswell Park Cancer Institute Amount $35,972.13 Date 03/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUAREZ, ANTONIO Employer name Rochester City School Dist Amount $35,971.56 Date 02/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTUCCI, MEGHAN D Employer name Hyde Park CSD Amount $35,971.50 Date 02/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAUGHTON, JOHN H Employer name Niagara Falls Pub Water Auth Amount $35,971.43 Date 07/08/2010 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