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 LA FORCE, PAMELA L Employer name Dpt Environmental Conservation Amount $35,384.82 Date 07/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name YEVDOKYMOV, OLEH Employer name E Syracuse-Minoa CSD Amount $35,384.80 Date 12/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGLETON, SHIRLEY A Employer name Finger Lakes DDSO Amount $35,384.80 Date 12/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTZ, BARBARA L Employer name Galway CSD Amount $35,384.56 Date 03/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAREA, AILEEN Employer name Uniondale UFSD Amount $35,384.56 Date 10/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIAM-FOOK, ANGELIQUE S Employer name Dept Labor - Manpower Amount $35,384.34 Date 01/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABAIAN, JOHN W Employer name Nassau Health Care Corp. Amount $35,384.30 Date 08/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNWALL, MAXINE C Employer name NYC Civil Court Amount $35,384.18 Date 11/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, DENISE A Employer name NYC Civil Court Amount $35,384.18 Date 10/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEXIERA, TERRIANN Employer name Dutchess County Amount $35,383.97 Date 08/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENEDETTO, ANNA Employer name Sewanhaka CSD Amount $35,383.85 Date 11/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUELL, CAROL A Employer name Boces Erie Chautauqua Cattarau Amount $35,383.69 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEARLS, DALE L Employer name SUNY College at Cortland Amount $35,383.01 Date 03/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEVERS, LORI A Employer name Watertown Housing Authority Amount $35,382.95 Date 02/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIDMANN, JOSEPH M Employer name Dept Transportation Region 5 Amount $35,382.87 Date 01/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOBCZAK, ELVERA M Employer name Genesee County Amount $35,382.78 Date 07/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, ANITA K Employer name Dutchess County Amount $35,382.53 Date 11/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, CATHRYN M Employer name Gates-Chili CSD Amount $35,382.39 Date 03/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIOLKOWSKI, PAUL J Employer name SUNY Buffalo Amount $35,381.73 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLUCCI, RICHARD P Employer name Clarkstown CSD Amount $35,381.54 Date 01/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELL'ANGELO, IRENE M Employer name Off of The State Comptroller Amount $35,381.39 Date 01/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEHAN, JEANMARIE Employer name Babylon UFSD Amount $35,381.03 Date 05/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMPASSO, STEPHANIE M Employer name Rockland County Amount $35,380.96 Date 07/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, KYLE P Employer name City of Elmira Amount $35,380.80 Date 05/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONI, LYLE R Employer name Boces-Wayne Finger Lakes Amount $35,380.63 Date 11/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTON, JOEL M Employer name Boces-Wayne Finger Lakes Amount $35,380.63 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, DEBRA R Employer name Children & Family Services Amount $35,380.50 Date 12/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRINDISI, THOMAS R Employer name Fairport CSD Amount $35,379.98 Date 12/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCARAM, ISABEL R Employer name NYC Civil Court Amount $35,379.76 Date 02/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDALL, LYNDA J Employer name Cortland County Amount $35,379.63 Date 01/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERRICK, AARON M Employer name Huntington UFSD #3 Amount $35,379.13 Date 12/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, JAMES L Employer name Wyoming Corr Facility Amount $35,379.01 Date 12/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLEY, SHARON E Employer name City of Watertown Amount $35,378.78 Date 03/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIU, LIN C Employer name Dept Labor - Manpower Amount $35,378.55 Date 01/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name EISENBERG, ERIC A Employer name Finger Lakes DDSO Amount $35,378.35 Date 04/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCHESTER, MELISSA L Employer name SUNY College Technology Canton Amount $35,377.70 Date 11/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEVRIER, DANIEL J Employer name Village of Florida Amount $35,377.66 Date 10/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HRYNIO, CHRISTIE M Employer name Fayetteville-Manlius CSD Amount $35,377.53 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, JESSICA L Employer name St Lawrence Psych Center Amount $35,377.42 Date 09/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTO, MARIA V Employer name Longwood CSD at Middle Island Amount $35,377.39 Date 01/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMERO, MANUEL G Employer name Buffalo City School District Amount $35,377.00 Date 10/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDING, SARAH L Employer name Fishkill Corr Facility Amount $35,376.96 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, O FRED Employer name Village of West Haverstraw Amount $35,376.34 Date 01/21/1966 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERTZOG, PRESTON T Employer name Broome County Amount $35,376.31 Date 05/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGMAN, CLARICE R Employer name Cornell University Amount $35,376.30 Date 10/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, SHAWN W Employer name Sauquoit Valley CSD Amount $35,376.27 Date 07/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CANN, TERESA M Employer name Tompkins County Amount $35,376.03 Date 09/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVAN, PAMELA J Employer name Owego Apalachin CSD Amount $35,375.78 Date 02/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, JAMES B Employer name City of Albany Amount $35,375.75 Date 07/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RISPOLI, LENORA G Employer name Fishkill Corr Facility Amount $35,375.63 Date 06/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, AMBER M Employer name City of Syracuse Amount $35,375.39 Date 06/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALMEKINDER, SANDRA L Employer name Monroe County Amount $35,375.39 Date 11/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHACE, MICHELLE A Employer name Cortland County Amount $35,375.21 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, MELISSA A Employer name Lewis County Amount $35,375.03 Date 02/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TACKLEY, ROBERT C Employer name Boces-Onondaga Cortland Madiso Amount $35,375.01 Date 08/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, JOHN M, JR Employer name Town of Claverack Amount $35,374.86 Date 11/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLCARE, LYNN A Employer name Dept Labor - Manpower Amount $35,374.66 Date 07/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, SHANNON M Employer name Genesee County Amount $35,374.60 Date 02/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAFFNEY, ROBERT W Employer name South Jefferson CSD Amount $35,374.57 Date 08/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERVINI, LINDA A Employer name Boces-Nassau Sole Sup Dist Amount $35,374.02 Date 03/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGAN, COURTNEY M Employer name St Lawrence Psych Center Amount $35,373.74 Date 09/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, MICHELLE K Employer name Essex County Amount $35,373.60 Date 02/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIVILETTI, MARGARET L Employer name Rochester City School Dist Amount $35,373.23 Date 09/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, CHRISTOPHER M Employer name Brooklyn Public Library Amount $35,372.91 Date 02/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGHAM, MICHAEL T Employer name Westchester County Amount $35,372.70 Date 09/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name REIDY, ALLISON A Employer name Cornell University Amount $35,372.50 Date 01/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODGERS, THOMAS J Employer name City of Niagara Falls Amount $35,372.09 Date 03/28/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MANGINO, SCOTT C Employer name Town of Henrietta Amount $35,372.09 Date 04/05/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINO, CHRISTOPHER M Employer name Boces Wash'sar'War'Ham'Essex Amount $35,372.08 Date 04/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATARAZA, MICHAEL D Employer name Medicaid Fraud Control Amount $35,371.96 Date 08/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERINGER, JUDITH L Employer name Town of Shelter Island Amount $35,371.81 Date 12/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILL, ALLISON M Employer name Florida UFSD Amount $35,371.34 Date 09/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUBIAK, MARIAN P Employer name SUNY College at Buffalo Amount $35,371.23 Date 03/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIONTECK, JESSICA A Employer name Broome County Amount $35,371.01 Date 07/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALBRUN, LOURDES M Employer name Rockland County Amount $35,370.14 Date 03/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORBIN-CAPODIFERRO, JAN Employer name Boces-Orange Ulster Sup Dist Amount $35,370.00 Date 09/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARDUINO, KENNETH F Employer name Albany County Amount $35,369.95 Date 04/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALTERS, JAQUANDA M Employer name Finger Lakes DDSO Amount $35,369.71 Date 01/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, DARYL J Employer name Schuyler County Amount $35,369.66 Date 03/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, DANIEL J Employer name Orange County Amount $35,369.09 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDALL, JESSICA A Employer name Franklin County Amount $35,368.80 Date 10/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCHARD, JAMES R Employer name Brocton CSD Amount $35,368.63 Date 07/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TE POEL, ALEXANDRA Employer name Rochester City School Dist Amount $35,368.56 Date 08/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, DANIEL W Employer name SUNY College at Oneonta Amount $35,368.56 Date 06/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, ABIGAIL Employer name Cornell University Amount $35,368.53 Date 02/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILKINS, RODNEY S Employer name Town of Mentz Amount $35,367.99 Date 05/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOWELL, MICHAEL J Employer name Town of Massena Amount $35,367.86 Date 01/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANCROFT, CHRISTOPHER I Employer name Div Military & Naval Affairs Amount $35,367.64 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINSTEIN, DAVID Employer name Cortland County Amount $35,367.61 Date 03/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIZZO, NANCY E Employer name Erie County Amount $35,367.50 Date 10/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, AMY M Employer name City of Schenectady Amount $35,366.93 Date 08/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANT, ELLIOTT B Employer name Village of Babylon Amount $35,366.27 Date 09/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, RAYMOND R Employer name Rochester City School Dist Amount $35,365.35 Date 08/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNOVER, CHRISTINA A Employer name Department of Tax & Finance Amount $35,365.10 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WROBEL, JAMES P Employer name BridgeWater-Leonard-W Winfld CSD Amount $35,364.86 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNIZZARO, MICHELE G Employer name Erie County Amount $35,364.37 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEEGAN, HEATHER L Employer name Indian River CSD Amount $35,364.32 Date 03/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROH, HELENA M Employer name SUNY at Stony Brook Hospital Amount $35,364.22 Date 05/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAROTTA, DANIELLE M Employer name City of Amsterdam Amount $35,364.16 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANKINGSLEY, MARK W Employer name Franklin CSD Amount $35,363.55 Date 07/14/1998 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