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 SHINNICK, JAMES J Employer name Deer Park UFSD Amount $33,734.48 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESCALL, KIMBERLY C Employer name Gowanda Correctional Facility Amount $33,733.49 Date 05/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAUSBY, DAVID P Employer name Madrid-Waddington CSD Amount $33,733.38 Date 07/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUEHN, JILL C Employer name Chautauqua County Amount $33,733.18 Date 06/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPITZER, GAIL L Employer name Cortland County Amount $33,732.80 Date 11/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNTHER, AMY B Employer name Minisink Valley CSD Amount $33,732.73 Date 03/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, PATRICIA J Employer name SUNY College at Oswego Amount $33,732.49 Date 02/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREACY, DANA M Employer name Rockland County Amount $33,732.18 Date 02/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, KENDRUA Employer name Metro New York DDSO Amount $33,732.14 Date 01/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name POMBAR, ROSEMARY Employer name North Shore CSD Amount $33,732.14 Date 08/11/1966 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREFONTAINE, BECKY M Employer name Genesee County Amount $33,731.98 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STODDARD, CHRISTINA M Employer name Genesee County Amount $33,731.97 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERACE, DANIEL J Employer name Village of Brockport Amount $33,731.88 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROJ, ANISA Employer name Department of Health Amount $33,731.75 Date 08/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, ANDREW P Employer name Alfred-Almond CSD Amount $33,731.57 Date 07/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, CHRISTINA L Employer name Broome DDSO Amount $33,731.33 Date 05/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA JOY, CRAIG A Employer name St Lawrence Psych Center Amount $33,731.14 Date 10/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGAN, DAWN A Employer name Otsego County Amount $33,731.10 Date 05/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name O BRIEN, LISA M Employer name Town of East Greenbush Amount $33,730.79 Date 02/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROCETTI, STEVEN A Employer name East Irondequoit CSD Amount $33,730.40 Date 09/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, SARAH J Employer name Albany County Amount $33,730.13 Date 10/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GODFREY, PETER A Employer name Yonkers Parking Authority Amount $33,730.05 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERVADIO-COYNE, CLAUDIA M Employer name Boces Madison Oneida Amount $33,729.91 Date 10/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSEN, DAVID K Employer name Tonawanda City School Dist Amount $33,729.85 Date 03/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMITT, LAURIE J Employer name Phelps Clifton Springs CSD Amount $33,729.84 Date 02/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMATIER, BRENDA L Employer name Dept Health - Veterans Home Amount $33,729.78 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLADEAU, BRENDA LEE Employer name Onteora CSD at Boiceville Amount $33,729.03 Date 01/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSS, SUSAN E Employer name Wayne County Amount $33,728.97 Date 05/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, STEVI L Employer name Office of General Services Amount $33,728.81 Date 12/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFFER, CANDY L Employer name Monroe County Amount $33,728.67 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARNSWORTH, MICHELLE L Employer name Town of Massena Amount $33,728.23 Date 02/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTO, MORGAN E Employer name Chautauqua County Amount $33,728.09 Date 01/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUZZIO, KAREN E Employer name Nassau County Amount $33,728.00 Date 10/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NARVAEZ, CHRISTINE Employer name SUNY College of Optometry Amount $33,727.97 Date 12/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYDYCH, GERALYN M Employer name Albany County Amount $33,727.17 Date 05/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGG, MARISSA L Employer name Greene County Amount $33,727.11 Date 11/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ REGALADO, SOLANY Employer name SUNY Stony Brook Amount $33,726.58 Date 06/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, THOMAS L Employer name Health Research Inc Amount $33,726.53 Date 08/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, TONY L Employer name Potsdam Public Library Amount $33,726.43 Date 10/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name INFANTE, LINDA Employer name Ardsley UFSD Amount $33,726.34 Date 11/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVIANO, DONNA M Employer name Huntington UFSD #3 Amount $33,726.28 Date 08/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDD, MARLENE L Employer name Suffolk County Amount $33,726.00 Date 01/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOGELSANG, MARIA R Employer name Bellmore-Merrick CSD Amount $33,725.78 Date 08/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, LAWRENCE E, JR Employer name Town of Oppenheim Amount $33,725.58 Date 02/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRUTHERS, ANNE M Employer name Madison County Amount $33,725.54 Date 06/09/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUMP, WILLIAM J Employer name Johnstown City School Dist Amount $33,725.44 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORDEN, LISA A Employer name Department of Health Amount $33,725.27 Date 12/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUMBULSKY, DENISE M Employer name Department of Transportation Amount $33,725.25 Date 02/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, SHEILA E Employer name Jefferson County Amount $33,724.81 Date 01/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRISCO, DEBORAH A Employer name Garden City UFSD Amount $33,724.68 Date 06/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, WILLIAM Employer name Office of General Services Amount $33,724.57 Date 01/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERTEL, JERICHO R Employer name Lakeview Shock Incarc Facility Amount $33,724.15 Date 05/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMRES, LINDA A Employer name Cleveland Hill UFSD Amount $33,723.81 Date 02/17/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENZIE, PATRICIA G Employer name Niagara Falls City School Dist Amount $33,723.68 Date 05/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MISSIGMAN, MICHELE M Employer name City of Syracuse Amount $33,723.62 Date 05/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, SARAH L Employer name Cortland County Amount $33,723.56 Date 07/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name AFFINITO, ALESSANDRA E Employer name New York Public Library Amount $33,723.48 Date 10/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIS, JERMAINE A Employer name New York Public Library Amount $33,723.48 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGORY, OMARI M Employer name New York Public Library Amount $33,723.48 Date 07/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, CONNIE E Employer name Hamilton County Amount $33,722.89 Date 12/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, TRINA M Employer name Moravia CSD Amount $33,722.78 Date 09/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MARVIN Employer name Syracuse City School Dist Amount $33,722.61 Date 01/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSIER, PATRICIA E Employer name Hudson Valley DDSO Amount $33,722.35 Date 06/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, JOSEPH C Employer name Letchworth CSD at Gainesville Amount $33,722.30 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMERON, AMANDA E Employer name Sherrill City School Dist Amount $33,721.90 Date 02/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENNA, DEBRA M Employer name Carmel CSD Amount $33,721.54 Date 11/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYPIJ, KEVIN F Employer name Village of Alden Amount $33,721.41 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALATI, JODI A Employer name Cornwall CSD Amount $33,721.40 Date 09/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWICKI, PATRICIA L Employer name Lackawanna City School Dist Amount $33,721.20 Date 07/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ODOM, DONALD, JR Employer name Boces-Ulster Amount $33,720.99 Date 12/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRANO, JOSE M Employer name Niagara Frontier Trans Auth Amount $33,720.97 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELE, DANIELLE G, MS Employer name Watervliet City School Dist Amount $33,720.87 Date 01/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEHRLE, JOHN P Employer name Office of General Services Amount $33,720.51 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, ETHAN Employer name Green Haven Corr Facility Amount $33,720.29 Date 11/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, TERA J Employer name Western New York DDSO Amount $33,720.08 Date 04/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWARTZ, DEBORAH D Employer name Boces-Dutchess Amount $33,719.32 Date 01/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAUTHIER, BIANCA Employer name Fourth Jud Dept - Nonjudicial Amount $33,718.56 Date 07/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUPE, ROBERT J Employer name Onondaga CSD Amount $33,718.47 Date 09/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MARCO, JAMES M Employer name Fulton County Amount $33,718.16 Date 08/10/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELLIS, LORI E Employer name Amsterdam City School Dist Amount $33,717.14 Date 12/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMIENOWSKI-RECZEK, LORI A Employer name SUNY Buffalo Amount $33,717.10 Date 04/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGERHAM, LISA J Employer name Herkimer County Amount $33,717.04 Date 09/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEHR, VALERIE L Employer name South Jefferson CSD Amount $33,717.00 Date 09/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMASELLI, JOYCE D Employer name Cornell University Amount $33,716.94 Date 12/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDIS, TIMOTHY J Employer name SUNY Binghamton Amount $33,716.85 Date 01/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTRANDER, STACEY L Employer name Town of Ulster Amount $33,716.67 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANHOVE, GREGORY P Employer name State Insurance Fund-Admin Amount $33,716.62 Date 02/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEIFOWICZ, HAROLD Employer name Town of Hempstead Amount $33,716.47 Date 03/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS-CHARLES, CATHY Employer name Dutchess County Amount $33,715.96 Date 12/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARNER, SAMUEL E Employer name Nassau Otb Corp. Amount $33,715.54 Date 09/28/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALEY, JOAN R Employer name Roswell Park Cancer Institute Amount $33,715.35 Date 01/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBSTER, THERESA J Employer name Orleans County Amount $33,715.16 Date 07/26/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, TRAVIS E Employer name Town of Corinth Amount $33,715.09 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ-VAZQUEZ, MELISSA Employer name Div Alc & Alc Abuse Trtmnt Center Amount $33,714.87 Date 08/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYER, LYNN Employer name Queens Borough Public Library Amount $33,714.68 Date 08/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORREALE, JOANNA M Employer name Greece CSD Amount $33,714.45 Date 08/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, KAREN M Employer name St Lawrence Psych Center Amount $33,714.44 Date 02/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SASS, RICHARD C Employer name Olympic Reg Dev Authority Amount $33,714.36 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWAYZE, JENNIFER C Employer name Spencer Van Etten CSD Amount $33,713.38 Date 01/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLETCHER, CASEY C Employer name Erie County Medical Center Corp. Amount $33,713.10 Date 07/15/2013 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