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 SEPAR, YULIIS Employer name Nassau Health Care Corp. Amount $33,948.30 Date 04/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, CODY S Employer name Dept Transportation Region 4 Amount $33,948.12 Date 01/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROCODIO, GINA R Employer name Hutchings Psych Center Amount $33,947.93 Date 05/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, GREGORY L Employer name Boces-Tompkins Seneca Tioga Amount $33,947.79 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, JESSICA A Employer name Boces St Lawrence Lewis Amount $33,947.48 Date 01/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, HAROLD Employer name Monroe County Amount $33,947.34 Date 12/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, MATTHEW S Employer name SUNY College at Fredonia Amount $33,947.17 Date 12/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, LISA M Employer name Manchester Shortsville CSD Amount $33,947.13 Date 05/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTRONARDI, ANTHONY R Employer name Dpt Environmental Conservation Amount $33,947.09 Date 06/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, LINDA G Employer name City of Rochester Amount $33,946.82 Date 06/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, KERRIE A Employer name Finger Lakes DDSO Amount $33,946.51 Date 01/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHER, RHONDA S Employer name Seneca County Amount $33,945.92 Date 05/24/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETZOLDT, RACHAEL A Employer name Lewis County Amount $33,945.32 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEATOR, JERALD S Employer name Tri-Valley CSD at Grahamsville Amount $33,944.75 Date 02/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURZAWA, THERESA J Employer name Guilderland CSD Amount $33,944.69 Date 09/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIANCO, LORRAINE J Employer name Island Park Public Library Amount $33,944.64 Date 12/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENSON, SARAH E Employer name Broome County Amount $33,944.43 Date 09/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWINTON, DAVID PAUL Employer name Boces Genes Liv'st Stu'Bn Wyom Amount $33,943.71 Date 10/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIFERHELD, ANTHONY S Employer name Clinton Corr Facility Amount $33,943.36 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMERON, STEPHEN W Employer name Palisades Interstate Pk Commis Amount $33,943.23 Date 03/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DORA A Employer name Highlnd Falls-Ft Mntgomery CSD Amount $33,943.12 Date 02/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREMBLEY, DAVID J Employer name West Genesee CSD Amount $33,943.06 Date 10/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTINGTON, JESSICA S Employer name Dept Labor - Manpower Amount $33,942.98 Date 12/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCOIS, ARIEL J Employer name Health Research Inc Amount $33,942.97 Date 09/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRICKHOUSE, REGINALD L Employer name Creedmoor Psych Center Amount $33,942.89 Date 08/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BRAKE, IAN F Employer name City of Troy Amount $33,942.85 Date 10/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALUFOHAI, FRIDAY A Employer name HSC at Brooklyn-Hospital Amount $33,942.81 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, BRENDA M Employer name Central NY Psych Center Amount $33,942.70 Date 11/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLOCK, DEBRA F Employer name New York Public Library Amount $33,942.69 Date 08/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEITH, MARK D, JR Employer name Cornell University Amount $33,942.55 Date 09/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VITO, KATHLEEN A Employer name Lexington School For The Deaf Amount $33,942.16 Date 06/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANTRES, JESSICA M Employer name Metro New York DDSO Amount $33,942.09 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREISSLER, MARILYN K Employer name Cornell University Amount $33,942.07 Date 05/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURST, ARDELLE L Employer name Boces-Monroe Orlean Sup Dist Amount $33,942.00 Date 01/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRKPATRICK, ANNE M Employer name E Syracuse-Minoa CSD Amount $33,941.97 Date 01/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, SCOTT J Employer name Palisades Interstate Pk Commis Amount $33,941.92 Date 05/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVE, LAWRENCE J Employer name Tompkins County Amount $33,941.91 Date 10/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, ELIZABETH A Employer name City of Buffalo Amount $33,941.61 Date 05/01/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MEJIA, SHELENE Employer name Town of Islip Amount $33,941.32 Date 07/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEMETI, RUSSELL B, JR Employer name Village of Skaneateles Amount $33,941.19 Date 08/22/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WALSH, BRIAN E Employer name Capital District Otb Corp. Amount $33,941.06 Date 03/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZUREK, SHEILA Employer name Chautauqua County Amount $33,941.02 Date 06/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOEPPEL, DEBORAH L Employer name Western New York DDSO Amount $33,940.83 Date 09/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALIK, MAGDALENA Employer name Riverhead Charter School Amount $33,940.39 Date 03/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANEL, DAWN M Employer name Wende Corr Facility Amount $33,940.36 Date 05/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, DENNIS M Employer name Town of Colonie Amount $33,940.26 Date 05/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUST, CHARLES J Employer name NYS Bridge Authority Amount $33,940.14 Date 01/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSON, ROY A Employer name Town of Ashland Amount $33,940.00 Date 11/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOSA, RYAN A Employer name SUNY Binghamton Amount $33,939.97 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DYNE, BETH L Employer name Webster CSD Amount $33,939.92 Date 07/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORNY, PAUL C Employer name Village of Attica Amount $33,938.95 Date 05/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRONK, JOSEPH S Employer name Livingston County Amount $33,938.82 Date 12/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, CONNIE J Employer name Edinburg Common Sd Amount $33,938.80 Date 08/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, RYAN C Employer name SUNY College at Cortland Amount $33,937.74 Date 12/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHALEN, JAMES S Employer name Office of General Services Amount $33,937.43 Date 06/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTAL, RYAN Employer name Rockland County Amount $33,936.92 Date 10/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKSON, MICHAEL T Employer name Village of East Hills Amount $33,936.88 Date 06/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALUMBO, NANCY C Employer name Half Hollow Hills CSD Amount $33,936.59 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHLEY, DERRICK Employer name Chatham CSD Amount $33,936.47 Date 12/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEJJANI, CRYSTAL A Employer name Town of Massena Amount $33,936.27 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORIANO, AMY L Employer name Cornell University Amount $33,936.18 Date 01/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, JASON M Employer name Canisteo-Greenwood CSD Amount $33,936.05 Date 10/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILES, SHEILA M Employer name Taconic DDSO Amount $33,936.05 Date 01/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRUK, ARCHIE G Employer name Olympic Reg Dev Authority Amount $33,935.78 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KAY, HERMAN A Employer name Office of General Services Amount $33,934.77 Date 02/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOD, JENNIFER L Employer name Rensselaer County Amount $33,934.74 Date 01/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, STEPHEN J Employer name Brighton CSD Amount $33,934.70 Date 08/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOOD, MARYLOUISE Employer name Broome DDSO Amount $33,934.62 Date 05/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, KERRIANN Employer name City of Oneonta Amount $33,934.40 Date 04/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIKHAYLYUK, NIKOLAY V Employer name HSC at Syracuse-Hospital Amount $33,934.37 Date 08/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAZIER, EVELYN M Employer name Oneonta City School Dist Amount $33,934.13 Date 09/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, EDDY J Employer name Penfield CSD Amount $33,933.67 Date 03/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAPP, VIRGINIA I Employer name Herkimer County Amount $33,933.63 Date 08/17/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name RESTANTE, MARY JO A Employer name Herkimer County Amount $33,933.63 Date 08/28/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRENSEK, TINA J Employer name Pawling CSD Amount $33,933.17 Date 12/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATOSKY, DIANE M Employer name Finger Lakes DDSO Amount $33,933.15 Date 09/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAY, ALBERT D, JR Employer name Chenango County Amount $33,932.26 Date 06/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRUKAT, KATE E Employer name Corning Community College Amount $33,932.15 Date 06/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSS, JENNIFER M Employer name Rensselaer County Amount $33,932.03 Date 01/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELGADO, JUANITA Employer name City of Rochester Amount $33,931.88 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SARA J Employer name Essex County Amount $33,931.60 Date 08/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, EVERETT Employer name South Huntington UFSD Amount $33,931.56 Date 11/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRADY, BRENT Employer name SUNY Binghamton Amount $33,931.19 Date 06/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDELL, KIMBERLY A Employer name HSC at Syracuse-Hospital Amount $33,930.51 Date 12/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLEY, THOMAS E Employer name Herkimer County Amount $33,930.50 Date 06/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENSCHOP, ALBRECHT B Employer name Department of Health Amount $33,930.38 Date 06/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLANTZ, MARTIN J Employer name Boces-Nassau Sole Sup Dist Amount $33,930.35 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUMMERS, JESSICA Employer name SUNY College at New Paltz Amount $33,929.78 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLAYBOR, PATRICIA A Employer name W NY Library Resources Council Amount $33,929.48 Date 08/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMASINO, JOSEPH T Employer name Orleans County Amount $33,928.82 Date 08/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECICCO, DAISY PEREZ Employer name NYC Family Court Amount $33,928.74 Date 04/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAVERIN, VADIM Employer name Department of Transportation Amount $33,928.63 Date 04/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLO, DANIELLE Employer name Longwood CSD at Middle Island Amount $33,928.50 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASILEWICZ, ELIZABETH S Employer name Longwood CSD at Middle Island Amount $33,928.50 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMAYA, CLAUDIA R Employer name SUNY College at Old Westbury Amount $33,928.50 Date 08/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELMERCI, DONNA M Employer name Rochester City School Dist Amount $33,928.34 Date 01/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDWIN, KYLE S Employer name Cattaraugus County Amount $33,928.33 Date 03/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANNOTTI, JOSEPH V Employer name Village of East Hills Amount $33,928.25 Date 09/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILBUR, FRANCINE C Employer name Fishkill Corr Facility Amount $33,928.02 Date 02/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, JIMMY LEE Employer name Rochester Psych Center Amount $33,927.67 Date 05/17/2004 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