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 BOOMHOWER, MICHAEL A Employer name Town of Grafton Amount $34,981.85 Date 11/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, KATIE Employer name Central NY DDSO Amount $34,981.83 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NEILL, WENDY S Employer name Spackenkill UFSD Amount $34,981.66 Date 11/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRE, JONATHON R Employer name Erie County Amount $34,981.64 Date 06/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, TAMMY R Employer name Rensselaer County Amount $34,981.15 Date 07/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUAREZ ACEVEDO, JOEL Employer name Dept Transportation Region 4 Amount $34,981.10 Date 01/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSELLE, KRYSTI L Employer name Western New York DDSO Amount $34,980.90 Date 02/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AGOSTINO, ITALO F Employer name Gates-Chili CSD Amount $34,980.74 Date 07/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUBERT, KRISTINA M Employer name Office of General Services Amount $34,980.70 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, MICHELLE A Employer name Livingston County Amount $34,980.33 Date 08/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTSCH, JAMES S Employer name Dept Transportation Region 5 Amount $34,980.05 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINNEY, CHRISTOPHER C Employer name Orleans County Amount $34,979.84 Date 04/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADLEY, MICHAEL J Employer name Town of Ghent Amount $34,979.69 Date 05/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELKAR, SUNITA Employer name Syosset Public Library Amount $34,979.33 Date 09/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COYNE, PATRICA L Employer name Dobbs Ferry UFSD Amount $34,979.26 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, FRANK Employer name Montgomery County Amount $34,979.22 Date 05/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNWELL, CHRISTOPHER L Employer name Children & Family Services Amount $34,979.01 Date 06/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORGGREEN, JOHN W Employer name SUNY College at Oneonta Amount $34,979.01 Date 06/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, STANLEY G Employer name SUNY College at Oneonta Amount $34,978.96 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEVORGYAN, SERGEY S Employer name Cornell University Amount $34,978.62 Date 06/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALEEL, LOVENE Employer name SUNY Albany Amount $34,978.61 Date 11/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, RICHARD J Employer name Western Regional Otb Corp. Amount $34,978.51 Date 10/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERLINGIERI, JOHN A Employer name Town of Fishkill Amount $34,978.30 Date 09/17/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARROLL, WILLIAM A Employer name Finger Lakes DDSO Amount $34,977.97 Date 10/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name REIGLE, SHARON S Employer name Batavia City-School Dist Amount $34,977.91 Date 10/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VADNEY, DAWN R Employer name Department of Motor Vehicles Amount $34,977.50 Date 11/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISON, NICOLE M Employer name Sullivan Corr Facility Amount $34,977.50 Date 04/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDELL, REBECCA L Employer name Village of Horseheads Amount $34,977.50 Date 05/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBBINS, MICHAEL P Employer name Town of Lorraine Amount $34,977.28 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, JO ANNE B Employer name Cortland County Amount $34,976.96 Date 04/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHILLACI, JOANNE Employer name Town of Rotterdam Amount $34,976.74 Date 07/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ANDREA, CAROLYN E Employer name Village of Scarsdale Amount $34,976.65 Date 07/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, MICHELLE T Employer name City of Rochester Amount $34,976.64 Date 01/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, ALEXANDER M Employer name City of Buffalo Amount $34,976.15 Date 04/24/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRANDENBERG, ALEXA D Employer name Town of Mt Pleasant Amount $34,975.61 Date 02/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, RUTH E Employer name Suffolk County Amount $34,975.46 Date 08/18/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNELL, NANCY ANN Employer name Senate Special Annual Payroll Amount $34,975.30 Date 04/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, STEPHEN J Employer name Columbia County Amount $34,975.18 Date 05/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABDUL-WAHHAB, QUANA Employer name NYC Criminal Court Amount $34,974.94 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPMAN, TRAVIS C Employer name Dutchess County Amount $34,974.71 Date 09/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUTHILL, LISA M Employer name Greene Corr Facility Amount $34,974.69 Date 02/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZDUNEK, MANDI E Employer name Off of The State Comptroller Amount $34,974.52 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGUEIREDO, ROBERT M Employer name North Syracuse CSD Amount $34,974.26 Date 03/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHALLER, MARTHA J Employer name Rome City School Dist Amount $34,974.20 Date 08/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAY, ROBERT H Employer name St Lawrence County Amount $34,974.17 Date 09/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUSTE, DAISY Employer name Queens Borough Public Library Amount $34,974.00 Date 09/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANNON, MATTHEW V Employer name Olympic Reg Dev Authority Amount $34,973.94 Date 03/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, JULIE A Employer name Lewis County Amount $34,973.85 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, DIANE S Employer name Brooklyn DDSO Amount $34,973.62 Date 07/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, KELLY A Employer name Dept Transportation Region 3 Amount $34,973.61 Date 10/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, KAREN A Employer name City of Syracuse Amount $34,973.36 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLOY, EMILY M Employer name City of Rochester Amount $34,973.27 Date 07/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSEI-TUTU, ANTHONY A Employer name Dept of Public Service Amount $34,973.00 Date 05/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VONGSAVATH, VILAYPHONE Employer name Penfield CSD Amount $34,972.62 Date 12/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUOHY, EILEEN M Employer name Village of Sag Harbor Amount $34,972.62 Date 06/25/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name COYLE, KENNETH W Employer name Dutchess County Amount $34,972.60 Date 10/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JODI L Employer name Dunkirk City-School Dist Amount $34,972.00 Date 08/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUCHARSKI, CASIMIR Employer name Health Research Inc Amount $34,971.96 Date 05/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARSONS, ROBERT R Employer name Springville-Griffith Inst CSD Amount $34,971.86 Date 01/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC AVERY, DANIEL J Employer name Beacon City School Dist Amount $34,971.72 Date 10/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEROR, CRAIG H Employer name Franklin County Amount $34,971.72 Date 03/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEECH, GEORGE R Employer name SUNY College at Oneonta Amount $34,971.42 Date 04/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI CANIO, MARK Employer name Brewster CSD Amount $34,971.36 Date 09/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STORY, LORIANNE M Employer name Town of Penfield Amount $34,971.30 Date 05/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLATO, MARGARET M Employer name Longwood CSD at Middle Island Amount $34,971.24 Date 11/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETZ, AGNES Employer name Albany County Amount $34,971.21 Date 07/31/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, ELISA M Employer name William Floyd UFSD Amount $34,970.97 Date 10/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, JAMES L Employer name Bronx Psych Center Amount $34,970.75 Date 11/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMERON, RODERICK E Employer name Helen Hayes Hospital Amount $34,970.73 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, ADAM Employer name Town of Colonie Amount $34,970.49 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAS, DEQUAN S Employer name South Beach Psych Center Amount $34,969.75 Date 02/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORR, MICHAEL P Employer name Town of Amherst Amount $34,969.71 Date 01/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUMP, CARRON E Employer name Erie County Amount $34,969.55 Date 03/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROADWELL, LAURIE A Employer name Rush-Henrietta CSD Amount $34,969.33 Date 01/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACIAG, DENNIS L Employer name East Aurora UFSD Amount $34,969.15 Date 06/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, SCOTT J Employer name Johnson City CSD Amount $34,969.02 Date 08/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALABRESE, FRANK B Employer name Dutchess County Amount $34,968.80 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, GEORGIA M Employer name Rochester City School Dist Amount $34,968.34 Date 11/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLEN, JOSEPH V Employer name Silver Creek CSD Amount $34,968.00 Date 03/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name OMOLADE, ESTHER O Employer name New York City Childrens Center Amount $34,967.83 Date 05/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, GLENDA M Employer name Mt Pleasant Cottage Sch UFSD Amount $34,967.78 Date 04/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, STEPHANIE M Employer name Jefferson County Amount $34,967.73 Date 04/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBER, TODD M Employer name Orchard Park CSD Amount $34,967.73 Date 04/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, DENISE M Employer name Erie County Amount $34,967.67 Date 03/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, LESLIE S Employer name Village of Westbury Amount $34,967.49 Date 07/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, ROBERT Employer name Onondaga County Amount $34,967.31 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMON, DARA A Employer name Div Housing & Community Renewl Amount $34,966.60 Date 02/15/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNHAM, TIANA R Employer name Boces-Monroe Amount $34,966.27 Date 03/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, JOHN M Employer name SUNY Buffalo Amount $34,965.22 Date 04/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIULIANO, ALLYSON Employer name Wappingers CSD Amount $34,965.07 Date 09/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUTEILLER, STEVEN M Employer name State Insurance Fund-Admin Amount $34,964.86 Date 01/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILTON, JESSICA L, MS Employer name State Insurance Fund-Admin Amount $34,964.86 Date 02/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALITO, MARGARET M Employer name Nassau County Amount $34,964.55 Date 06/18/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEARD, ELEANOR R Employer name State Insurance Fund-Admin Amount $34,964.48 Date 02/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRACEY, JANICE Employer name Goshen CSD Amount $34,964.45 Date 09/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTERVELT, MARY A Employer name Department of Motor Vehicles Amount $34,964.35 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TILLMAN, VICKY L Employer name East Greenbush CSD Amount $34,964.25 Date 01/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUTINI, JOSEPH M Employer name Essex County Amount $34,964.00 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNGBLOOD, KEITH E Employer name Town of Chili Amount $34,963.90 Date 05/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROACH, CATHERINE A Employer name Town of Massena Amount $34,963.73 Date 08/09/2000 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