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 MCDANIELS, VANESSA Employer name Rochester City School Dist Amount $28,630.96 Date 10/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, LINDA R Employer name Town of Benton Amount $28,630.14 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELANEY, ROSEANN C Employer name Sayville UFSD Amount $28,630.12 Date 11/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name YATES, ASHLEY M Employer name Cornell University Amount $28,630.11 Date 06/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLSTON, KEVIN Employer name William Floyd UFSD Amount $28,630.06 Date 02/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEELEY, KIMBERLY Employer name Temporary & Disability Assist Amount $28,629.84 Date 04/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, DEBRA R Employer name NYS Community Supervision Amount $28,629.56 Date 12/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, GRANT E Employer name Washington Hts Unit Amount $28,629.26 Date 03/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARGO, JUDITH M Employer name Thruway Authority Amount $28,629.22 Date 09/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANTIA, NICHOLAS J Employer name Town of Hempstead Amount $28,628.91 Date 06/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURLEY, COLLEEN A Employer name Saugerties CSD Amount $28,628.78 Date 03/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROJAS, SUSAN N Employer name Port Authority of NY & NJ Amount $28,628.00 Date 07/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAZIMER-VAN PELT, ELDENA F Employer name City of Syracuse Amount $28,627.94 Date 10/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, CAITLIN M Employer name Department of Tax & Finance Amount $28,627.87 Date 01/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENESHA, SHIRLEY L Employer name Thousand Isl St Pk And Rec Reg Amount $28,627.83 Date 10/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALBERT, AUNDRA Employer name Suffolk County Amount $28,627.77 Date 11/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYLAN, LAWRENCE J Employer name Saratoga Springs City Sch Dist Amount $28,627.76 Date 05/14/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCISZEWSKI, DEBORAH E Employer name Orleans County Amount $28,627.28 Date 06/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEHAN, ADAM T Employer name Saratoga County Amount $28,627.19 Date 05/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, CARA D Employer name Allegany County Amount $28,626.97 Date 11/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUMAN, EDWARD M Employer name Georgetown-South Otselic CSD Amount $28,626.61 Date 07/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAUS, PATRICIA A Employer name West Irondequoit CSD Amount $28,626.53 Date 01/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRANO, PATRICIA A Employer name Department of Tax & Finance Amount $28,626.52 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRANDA, ANGELO L Employer name Ellenville CSD Amount $28,626.44 Date 09/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUCH, JUANITA A Employer name SUNY Brockport Amount $28,626.27 Date 05/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, SHERYL F Employer name Whitney Point CSD Amount $28,626.24 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASIELEWSKI, TINA M Employer name Erie County Medical Center Corp. Amount $28,626.19 Date 10/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name EHSANI, OMID Employer name Department of Tax & Finance Amount $28,626.01 Date 07/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKERMAN, ADAM S Employer name Boces-Nassau Sole Sup Dist Amount $28,625.60 Date 03/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUTTER, STEFAN M Employer name Cornell University Amount $28,625.58 Date 06/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFIN, STACEY Employer name Levittown UFSD-Abbey Lane Amount $28,625.56 Date 06/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIES, MARY ELLEN C Employer name Pittsford CSD Amount $28,625.47 Date 09/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAIR, LISA W Employer name Bayport-Bluepoint UFSD Amount $28,625.45 Date 09/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRY, DAWN M Employer name Boces-Nassau Sole Sup Dist Amount $28,625.00 Date 11/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWAYNE, NOREEN A Employer name Syosset CSD Amount $28,624.92 Date 08/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROVOST, RUSSELL W Employer name NYS Bridge Authority Amount $28,624.91 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORTON, HELEN K Employer name Central NY DDSO Amount $28,624.70 Date 08/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, REBECCA Employer name Department of Tax & Finance Amount $28,624.50 Date 12/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUHRE, MICHELE R Employer name Village of Port Chester Amount $28,624.50 Date 03/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENOVESE, JULIE A Employer name Oyster Bay Public Library Amount $28,624.29 Date 01/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORN, ASHLEIGH E Employer name Department of Tax & Finance Amount $28,624.21 Date 04/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATOLI, KOBIE D Employer name HSC at Syracuse-Hospital Amount $28,624.01 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, ALYSON Employer name Dutchess County Amount $28,623.54 Date 10/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMMERSON, DARLA A Employer name Town of Sweden Amount $28,622.72 Date 09/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, MARY ANNE Employer name Mount Pleasant CSD Amount $28,622.37 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUMINGUIT, ROBERT D Employer name Remsen CSD Amount $28,621.96 Date 06/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACKES, JOSEPH E Employer name Albany County Amount $28,621.89 Date 01/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name EARL, NANCY A Employer name Minisink Valley CSD Amount $28,621.60 Date 06/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAGIN, COLLEEN M Employer name City of Syracuse Amount $28,621.49 Date 04/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAGUER, SUSAN M Employer name Minisink Valley CSD Amount $28,620.98 Date 11/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORCHIA, RALPH F, II Employer name Village of Tivoli Amount $28,620.90 Date 12/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEISE, RICHARD J Employer name Village of Johnson City Amount $28,620.65 Date 01/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENEDETTO, RICHARD Employer name Ulster Correction Facility Amount $28,620.50 Date 12/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAMPINATO, JOHN D Employer name William Floyd UFSD Amount $28,620.28 Date 10/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERWILLIGER, JEREMIAH J Employer name Union-Endicott CSD Amount $28,620.09 Date 12/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLEY, ROBIN B Employer name SUNY College at Oneonta Amount $28,620.03 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JERSEY, SUZANNE M Employer name Great Neck UFSD Amount $28,619.96 Date 09/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JAMAL D Employer name NYS Office People Devel Disab Amount $28,619.96 Date 01/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEIMAN, LOREN K Employer name Plattsburgh City School Dist Amount $28,619.92 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAKES-NELSON, LISA A Employer name Corning Painted Pst Enl Cty Sd Amount $28,619.67 Date 10/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARVER, PATRICK J Employer name Thousand Island CSD Amount $28,619.19 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOUT, DIANE J Employer name West Irondequoit CSD Amount $28,619.06 Date 10/20/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNICKERBOCKER, BROOKE K Employer name Cortland County Amount $28,618.99 Date 05/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISER, AMANDA L Employer name Columbia County Amount $28,618.46 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARKIN, ROBERT L, JR Employer name Albany County Amount $28,618.40 Date 09/27/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name OPATKIEWICZ, PAMELA S Employer name Lancaster CSD Amount $28,618.37 Date 05/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOUVAS, CHRISTOS I Employer name Lincoln Corr Facility Amount $28,618.13 Date 03/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVOLI, ANTHONY J Employer name Geneva City School Dist Amount $28,617.06 Date 11/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATACCHIERO, ADAM A Employer name Department of Tax & Finance Amount $28,616.90 Date 02/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEAMAN, SUSAN J Employer name Nassau County Amount $28,616.72 Date 11/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DIANE C Employer name Babylon UFSD Amount $28,616.61 Date 11/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUCCIO, ANTHONY A Employer name Office of General Services Amount $28,616.23 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILBERG, SANDRA Employer name South Huntington UFSD Amount $28,616.21 Date 09/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, MICHAEL P Employer name HSC at Syracuse-Hospital Amount $28,616.19 Date 11/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name YEVSEYEV, GALINA L Employer name Marcellus CSD Amount $28,615.60 Date 11/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL BIANCO-SEXTON, OLYMPIA Employer name Town of Fishkill Amount $28,615.50 Date 08/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRUKHIN, SOFYA Employer name NYS Senate Regular Annual Amount $28,615.48 Date 08/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELE, ANTHONY J Employer name Monroe County Amount $28,615.32 Date 01/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARROYO, DAVID L Employer name Temporary & Disability Assist Amount $28,615.18 Date 10/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARIANO, KEVIN J Employer name Department of Tax & Finance Amount $28,615.10 Date 03/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, KAREN A Employer name SUNY College at Oneonta Amount $28,614.18 Date 09/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARSON, INGRID C Employer name Half Hollow Hills CSD Amount $28,614.17 Date 10/26/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLESON, JACOB L Employer name Lakeview Shock Incarc Facility Amount $28,613.99 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILAZZO, CHERYL L Employer name Liverpool CSD Amount $28,613.99 Date 09/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, MEGAN L Employer name Broadalbin-Perth CSD Amount $28,613.88 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRERO, JAMIE A Employer name Department of Tax & Finance Amount $28,613.73 Date 11/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIANCIOSI, JULIE M Employer name Health Research Inc Amount $28,613.43 Date 03/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIBBLE, SANTA-MARIE C Employer name Schoharie County Amount $28,612.96 Date 01/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, DENISE G Employer name Saratoga Springs City Sch Dist Amount $28,612.92 Date 09/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAY, LOLITA Employer name Manhattan Psych Center Amount $28,612.79 Date 09/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVAS, GLENDA M Employer name Boces-Westchester Putnam Amount $28,612.71 Date 10/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALY, KATHLEEN J Employer name Great Neck UFSD Amount $28,612.57 Date 10/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, DUSTIN R Employer name Wyoming Corr Facility Amount $28,612.56 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name AEBLY, MICHELE P Employer name Sayville UFSD Amount $28,612.51 Date 09/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, MICHAEL E Employer name Tompkins County Amount $28,612.50 Date 08/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUREK, PATRICE Employer name City of Rensselaer Amount $28,612.08 Date 05/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, BRENDA M Employer name Office of Mental Health Amount $28,611.99 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, CANDICE W Employer name City of Syracuse Amount $28,611.88 Date 05/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURLEY, NORA A Employer name Madrid-Waddington CSD Amount $28,611.76 Date 09/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANZO, MICHAEL Employer name Pine Bush CSD Amount $28,611.51 Date 11/22/1977 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