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 GREEN, JAMEL D Employer name Newburgh City School Dist Amount $33,594.81 Date 05/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, ELIZABETH M Employer name Department of Motor Vehicles Amount $33,594.77 Date 02/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSDICK, CAROL E Employer name Johnsburg CSD Amount $33,594.60 Date 02/14/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIRKUS, LAUREL A Employer name Corning Painted Pst Enl Cty Sd Amount $33,594.59 Date 11/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, GARY J Employer name Fairport CSD Amount $33,594.58 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, KAREN M Employer name Cortland County Amount $33,594.56 Date 09/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTMAN, JUDITH B Employer name Schoharie County Amount $33,594.52 Date 08/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAPOLITO, MOLLIE A Employer name Ontario County Amount $33,594.23 Date 09/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CELESTIN, MARIE EDNA Employer name Rockland County Amount $33,594.18 Date 06/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNER, BRIAN F Employer name Boces-Ulster Amount $33,593.94 Date 07/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALL, DAVID W, JR Employer name Town of Chesterfield Amount $33,593.94 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name INFANTE, CHELSEA E Employer name HSC at Syracuse-Hospital Amount $33,593.80 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, DONNA R Employer name Pittsford CSD Amount $33,593.52 Date 09/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOYER, JACK E, JR Employer name Chenango County Amount $33,593.09 Date 02/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULVER, SHAWN D Employer name Montgomery County Amount $33,592.33 Date 01/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUBLEK, BOZANA Employer name New York Public Library Amount $33,592.15 Date 10/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLOMBO, LORI A Employer name Island Trees UFSD Amount $33,591.73 Date 01/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARINO, ROBERT Employer name Nassau County Amount $33,591.67 Date 01/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEAR, KELLY L Employer name South Lewis CSD Amount $33,591.49 Date 09/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASQUES, ROMULO A Employer name Lakeland CSD of Shrub Oak Amount $33,591.25 Date 05/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEILL, NICOLE A Employer name Ausable Valley CSD Amount $33,590.95 Date 09/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAVORS, BRANDON L Employer name SUNY College at Buffalo Amount $33,590.86 Date 10/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOYETT, ADALBERTO Employer name SUNY College at Oswego Amount $33,590.84 Date 12/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORTON, CAROLINE M Employer name Cortland County Amount $33,590.77 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICCHI, DANIEL W Employer name Ontario County Amount $33,590.51 Date 07/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEADER, CANDACE L Employer name Town of Massena Amount $33,589.70 Date 06/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUEST, LORRAINE M Employer name Cheektowaga CSD Amount $33,589.57 Date 12/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJCIK, SARAH M Employer name Department of Health Amount $33,589.28 Date 11/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIELDS, SYLVIA J Employer name Portville CSD Amount $33,589.27 Date 06/12/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGHERTY, KEVIN J Employer name City of Albany Amount $33,589.26 Date 11/01/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PRATT, JEFFREY L Employer name Rochester School For Deaf Amount $33,589.10 Date 11/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, LISA A Employer name Clyde-Savannah CSD Amount $33,589.06 Date 09/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOBIS, BRIANNE Employer name Children & Family Services Amount $33,588.50 Date 03/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUGH, RONALD F Employer name Department of Motor Vehicles Amount $33,588.50 Date 03/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIENG, AMY Employer name Department of Motor Vehicles Amount $33,588.50 Date 03/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, MARY Employer name SUNY Buffalo Amount $33,588.50 Date 02/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKWITH, DIANA F Employer name SUNY College at Fredonia Amount $33,588.50 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZMARTHIE, SUZANNE B Employer name SUNY Health Sci Center Syracuse Amount $33,588.50 Date 02/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPECTOR, KIM R Employer name Schenectady City School Dist Amount $33,587.83 Date 09/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRINGETT, MARYBETH Employer name Newark CSD Amount $33,587.73 Date 06/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, JENNIFER L Employer name City of Niagara Falls Amount $33,587.63 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, JENNIFER M Employer name Rochester Housing Authority Amount $33,587.46 Date 08/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEUERMAN, LORRIE L Employer name Madison County Amount $33,587.18 Date 11/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ORAZIO, FRANK Employer name Department of Tax & Finance Amount $33,586.88 Date 03/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, MICHAEL L Employer name City of Buffalo Amount $33,586.61 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, BERNARD A Employer name City of Buffalo Amount $33,586.58 Date 02/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGLETON, NIKKIA K Employer name HSC at Syracuse-Hospital Amount $33,586.55 Date 10/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFUND, RAYMOND L Employer name Willsboro CSD Amount $33,586.32 Date 01/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGINI, PATRICK A Employer name Ballston Spa-CSD Amount $33,586.25 Date 03/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GURKA, MARISSA R Employer name Boces-Westchester Putnam Amount $33,586.11 Date 03/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLD, ALLISON J Employer name NYS Senate Regular Annual Amount $33,586.04 Date 07/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOSSI, TRISHA M Employer name City of Albany Amount $33,585.91 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAUGHNAN, KATHERINE A Employer name Green Haven Corr Facility Amount $33,585.71 Date 11/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAIR, SHEILA A Employer name Beacon City School Dist Amount $33,585.63 Date 07/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLMAN, OWEN T, JR Employer name Town of Otsego Amount $33,584.76 Date 07/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name OUIMET, JEFFREY A Employer name SUNY College at Oneonta Amount $33,584.66 Date 06/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABINEAU, SHARI L Employer name Rensselaer County Amount $33,584.57 Date 08/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBBARD, APRIL I Employer name Liverpool CSD Amount $33,584.51 Date 09/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, LU ANN Employer name Campbell Savona CSD Amount $33,583.50 Date 10/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name YACOWENIA, EVAN R Employer name Coxsackie Corr Facility Amount $33,583.42 Date 06/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYER, NIKITA A Employer name Erie County Medical Center Corp. Amount $33,583.35 Date 09/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTANYE, LINDSEY L Employer name Warren County Amount $33,583.32 Date 09/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESIMONE, CATHY L Employer name Onondaga County Amount $33,583.10 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JUNE D Employer name HSC at Syracuse-Hospital Amount $33,583.08 Date 03/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZESNAT, CARLA B Employer name Dept of Correctional Services Amount $33,582.99 Date 10/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBSTER, LINDA Employer name Boces Suffolk 2Nd Sup Dist Amount $33,582.26 Date 11/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICENA, GERARD C Employer name Southampton UFSD Amount $33,582.11 Date 10/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWLES-CASLER, JOYCE M Employer name Onondaga County Amount $33,582.09 Date 02/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, JANINE E Employer name Montgomery County Amount $33,582.08 Date 03/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, JEANESSA R Employer name NYC Criminal Court Amount $33,581.97 Date 10/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUL, RHONDA L Employer name Central NY DDSO Amount $33,581.84 Date 03/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name THERING, WENDY L Employer name NYS School For The Blind Amount $33,581.74 Date 10/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, RICHARD W Employer name Syracuse Urban Renewal Agcy Amount $33,581.50 Date 03/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUDWIG, PATRICK M Employer name Avon CSD Amount $33,580.79 Date 06/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLANDOWSKI, THOMAS R Employer name Erie County Medical Center Corp. Amount $33,580.49 Date 07/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, SUE ANN Employer name Village of Spring Valley Amount $33,580.40 Date 07/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGESS, JAMES R Employer name Lewis County Amount $33,580.36 Date 01/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLUMHAGEN, SHERRY Employer name Locust Valley CSD Amount $33,580.06 Date 09/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEUNE, AQUISTO Employer name Town of Huntington Amount $33,580.02 Date 11/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINLEY, HUBERT C Employer name Watertown City School District Amount $33,580.00 Date 09/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAEFER, TERESA L Employer name North Syracuse CSD Amount $33,579.77 Date 08/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, WENDY S Employer name Leroy CSD Amount $33,578.94 Date 08/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYEA, BENJAMIN P Employer name Central NY Psych Center Amount $33,578.83 Date 09/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NETRAVALI, NEETA A Employer name Ithaca City School Dist Amount $33,578.71 Date 08/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, ALBERT M Employer name Tompkins County Amount $33,578.57 Date 11/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC BRIEN, PAULA Employer name Half Hollow Hills CSD Amount $33,578.10 Date 06/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENYEA, KELLY L Employer name Clinton County Amount $33,578.00 Date 02/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name OFFICER, GABRIELLE M Employer name Housing Trust Fund Corp. Amount $33,577.67 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVERI, JACQUELINE A Employer name Long Island St Pk And Rec Regn Amount $33,577.60 Date 11/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, REBECCA M Employer name Brooklyn DDSO Amount $33,577.44 Date 06/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACINO, MARIA T Employer name Town of Greenburgh Amount $33,577.43 Date 07/30/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TUCKER, KATELYNN R Employer name Div Alcoholic Beverage Control Amount $33,577.16 Date 03/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARJI, MARY Employer name Yonkers City School Dist Amount $33,576.99 Date 04/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERIDAN, JOSHUA P Employer name Schenectady County Amount $33,576.88 Date 02/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNICELLI, ANN R Employer name Auburn Corr Facility Amount $33,576.83 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROTTA, MATTHEW P Employer name Labor Management Committee Amount $33,576.80 Date 09/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, TRAVIS R Employer name Cornell University Amount $33,576.79 Date 11/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEMRAU, JOAN E Employer name Brighton CSD Amount $33,576.57 Date 05/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRISCO, DOMINIQUE S Employer name SUNY at Stony Brook Hospital Amount $33,576.15 Date 08/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANLEY, JOANNE D Employer name Chenango Valley CSD Amount $33,576.10 Date 11/23/1998 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