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 WOHLFAHRT, KATHLEEN P Employer name Western New York DDSO Amount $29,406.37 Date 08/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOONEY, TIMOTHY C Employer name New Hyde Park Fire District Amount $29,406.00 Date 03/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLIGEN, BLAISE D Employer name Town of Hempstead Amount $29,406.00 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGAN-WILLIAMS, PRINCESS S Employer name Dept Corrections Trainee Pr Amount $29,405.87 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRACH, ROBYN M Employer name Greene Corr Facility Amount $29,404.72 Date 07/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRIZARRY, ELIDUVINA Employer name SUNY College at Fredonia Amount $29,404.33 Date 11/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARUNASALEM, CHANNAH R Employer name Department of Tax & Finance Amount $29,403.84 Date 12/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISWAS, GOPAL Employer name Office For Technology Amount $29,403.84 Date 07/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, SHANNON M Employer name Office For Technology Amount $29,403.84 Date 07/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYCROFT, HOLLY C Employer name Div Military & Naval Affairs Amount $29,403.69 Date 07/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, WILLIAM E Employer name Clarkstown CSD Amount $29,403.66 Date 09/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECHAUD, DEBBORAH Employer name Monroe County Amount $29,402.63 Date 03/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, LOIS A Employer name Monroe County Amount $29,402.63 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRATTA, ROSEMARY B Employer name Monroe County Amount $29,402.60 Date 09/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTI, SHARON M Employer name Monroe County Amount $29,402.60 Date 03/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDELMAN, DENISE M Employer name Monroe County Amount $29,402.59 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, DEBRA A Employer name Monroe County Amount $29,402.59 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROEMER, JEANNINE M Employer name Monroe County Amount $29,402.59 Date 10/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRISTILLO, AMY E Employer name Monroe County Amount $29,402.56 Date 05/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICCHITTA, DAVID V Employer name Monroe County Amount $29,402.55 Date 08/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, DIANE F Employer name Monroe County Amount $29,402.54 Date 11/08/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DOWELL, BONNIE M Employer name Monroe County Amount $29,402.54 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTYRE, ANNE S Employer name Monroe County Amount $29,402.53 Date 01/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICKESON, TERESA F Employer name Monroe County Amount $29,402.51 Date 06/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DEBRA L Employer name Monroe County Amount $29,402.49 Date 07/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROTTO, NICHOLE K Employer name Monroe County Amount $29,402.49 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAKER, AMBER L Employer name Monroe County Amount $29,402.47 Date 09/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, SANDRA M Employer name Massena CSD Amount $29,402.40 Date 03/31/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISK, JOANNE Employer name Longwood CSD at Middle Island Amount $29,402.31 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURICELLA, BETH C Employer name Lancaster CSD Amount $29,401.20 Date 10/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSMAN, JENNIFER L Employer name Town of Lewiston Amount $29,401.20 Date 09/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUTZ, EDWARD J Employer name BridgeWater-Leonard-W Winfld CSD Amount $29,401.06 Date 04/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREITAS, COLLEEN A Employer name Village of Jeffersonville Amount $29,400.85 Date 06/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACE, LARA M Employer name HSC at Syracuse-Hospital Amount $29,400.75 Date 11/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFF, SHEILA L Employer name Town of Irondequoit Amount $29,400.48 Date 04/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, ROBERT H Employer name SUNY Buffalo Amount $29,400.29 Date 08/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMPHIER, JESSICA L Employer name Wells CSD Amount $29,400.18 Date 06/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABEL, DANNY W Employer name Lexington School For The Deaf Amount $29,400.08 Date 10/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIALLO, MAMADOU S Employer name Dept Transportation Reg 11 Amount $29,399.88 Date 02/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUDE, WAYNE A Employer name Jordan-Elbridge CSD Amount $29,399.36 Date 06/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELAZQUEZ, BERNADETTE Employer name Office For Technology Amount $29,399.25 Date 07/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEFFENHAGEN, DEANNA L Employer name Boces-Cattaraugus Erie Wyoming Amount $29,399.24 Date 05/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, TROY R Employer name Franklin Corr Facility Amount $29,399.21 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOVIAN, ALYSSA M Employer name Ballston Spa-CSD Amount $29,399.12 Date 09/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROPLEY, MARY S Employer name Boces-Monroe Amount $29,398.90 Date 02/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANSBURG, ELIZABETH R Employer name Fulton County Amount $29,398.88 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAFONTAINE, EVELYN M Employer name Boces-Ulster Amount $29,398.87 Date 10/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESTANI, ELAINE M Employer name Chenango County Amount $29,398.66 Date 02/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BELLE, TINA M Employer name Peekskill City School Dist Amount $29,398.62 Date 09/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARMAN, STEVEN A Employer name Central NY Psych Center Amount $29,398.37 Date 03/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRWIN, TIMOTHY C Employer name Department of Tax & Finance Amount $29,398.32 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITAKER, KAYLA M Employer name Mohawk Correctional Facility Amount $29,398.28 Date 10/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCISCO, SUSAN B Employer name Wallkill CSD Amount $29,398.16 Date 12/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DREW, COLLEEN M Employer name Erie County Medical Center Corp. Amount $29,397.82 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CAULEY, KERMIT L Employer name Rensselaer County Amount $29,397.55 Date 09/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, DARLA R Employer name Newfield CSD Amount $29,397.33 Date 10/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name COATES, JAY D Employer name Town of Wheatland Amount $29,397.31 Date 02/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, DANIELLE C Employer name Department of Tax & Finance Amount $29,397.22 Date 01/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENTZ, BELVA J Employer name BridgeWater-Leonard-W Winfld CSD Amount $29,397.09 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEARER, PAMELA L Employer name Broome County Amount $29,397.06 Date 07/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANCRUM-ADAMS, GLENDA L Employer name Wyandanch UFSD Amount $29,396.65 Date 11/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALUZNY, SABRINA Employer name Lockport City School Dist Amount $29,396.34 Date 08/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, PATRICIA Employer name Town of Rockland Amount $29,396.09 Date 05/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, NANCY L Employer name Newburgh City School Dist Amount $29,396.00 Date 10/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLINS, GINEH P Employer name Oneida County Amount $29,395.92 Date 02/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLEY, JAMES P, JR Employer name Coxsackie Corr Facility Amount $29,395.77 Date 10/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLAIBER, SHARINEY M Employer name HSC at Syracuse-Hospital Amount $29,395.59 Date 09/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAZENEUVE, ALBA N Employer name Scotia Glenville CSD Amount $29,394.97 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARAGH, ANDRE A Employer name NYS Power Authority Amount $29,394.91 Date 11/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, RICHARD J Employer name Western New York DDSO Amount $29,394.83 Date 05/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUVAL, MATTHEW R Employer name SUNY College at Oswego Amount $29,394.82 Date 04/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSIHA, MICHELLE Employer name Office of General Services Amount $29,394.41 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name UNDERDUE, ANTJUAN D Employer name Children & Family Services Amount $29,393.84 Date 09/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, LISA A Employer name Central NY DDSO Amount $29,393.78 Date 07/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRIGAR, BRAD E Employer name Wayne County Amount $29,393.59 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERRY, GREGORY Employer name Boces-Sullivan Amount $29,393.11 Date 02/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEWARD-GALLMAN, ADRIA Employer name Mt Vernon City School Dist Amount $29,392.85 Date 01/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name IORLANO, ALYSSA C Employer name NYS Bridge Authority Amount $29,392.84 Date 05/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, GERALD J Employer name Village of Islandia Amount $29,392.50 Date 03/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CACCAMISE, BRENDA A Employer name Leroy CSD Amount $29,392.30 Date 09/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MONTAGNE, MICHAEL K, JR Employer name City of Syracuse Amount $29,392.24 Date 10/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLOGLY, JOSEPH C Employer name Village of Rockville Centre Amount $29,392.20 Date 09/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, SARAH L Employer name Statewide Financial System Amount $29,392.07 Date 06/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, CHRISTOPHER N Employer name Clinton County Amount $29,391.88 Date 06/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSE, DAVID R Employer name Cortland County Amount $29,391.65 Date 10/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ANDREA, KATHLEEN E Employer name Sayville UFSD Amount $29,391.55 Date 11/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFE, ANNETTE M Employer name Gorham Middlesex CSD Amount $29,391.30 Date 12/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, WILLIAM T Employer name Windsor CSD Amount $29,391.21 Date 02/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARCO, SHELDON L, SR Employer name Rochester City School Dist Amount $29,390.45 Date 09/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRITTELLI, KATHLEEN A Employer name Sayville Library Amount $29,390.41 Date 03/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LALLEY, KELLY A Employer name Erie County Amount $29,390.35 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LICATA, GIUSEPPA Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $29,390.35 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINER, LINDA L Employer name Town of Hyde Park Amount $29,389.54 Date 05/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELO, THOMAS N, JR Employer name SUNY at Stony Brook Hospital Amount $29,389.37 Date 05/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOATENG, LUCY Employer name Erie County Medical Center Corp. Amount $29,389.15 Date 10/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JILL E Employer name Yonkers City School Dist Amount $29,389.08 Date 02/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIERRO, CHARLES F Employer name Blind Brook-Rye UFSD Amount $29,389.00 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDING, MICHELLE M Employer name Fillmore CSD Amount $29,388.46 Date 02/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MARIA Employer name Monroe County Amount $29,388.40 Date 11/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNEY, RICHARD M Employer name Greene Corr Facility Amount $29,387.15 Date 08/08/2005 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