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 ROMAN, FRANCINA O Employer name Elmont UFSD Amount $27,694.16 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZELES, RICHARD N Employer name Dept Transportation Reg 11 Amount $27,694.10 Date 10/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLER, SUSAN A Employer name Town of North Elba Amount $27,694.09 Date 08/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWMAN, JOSEPHINE Employer name South Huntington UFSD Amount $27,693.84 Date 10/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZARANEK, MAUREEN Employer name Cheektowaga CSD Amount $27,693.50 Date 08/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOON, LISA A Employer name Gananda CSD Amount $27,692.96 Date 05/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER-ANDERSON, CATHERINE S Employer name SUNY College at Geneseo Amount $27,692.72 Date 08/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, ERIKA Employer name Cornell University Amount $27,692.71 Date 04/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIESTO, RYAN Employer name Boces Madison Oneida Amount $27,692.64 Date 07/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHI, HONG Employer name Waterfront Commis of NY Harbor Amount $27,692.37 Date 11/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEREZ, JALYN M Employer name Westchester County Amount $27,692.34 Date 08/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSCARELLA, CECELIA J Employer name Nassau County Ida Amount $27,692.28 Date 08/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SONNEVILLE, JAMIE P Employer name Newark CSD Amount $27,692.28 Date 09/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, ANTHONY M Employer name Onondaga County Amount $27,692.28 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, MICHAEL R Employer name Yorkshire Pioneer CSD Amount $27,692.10 Date 02/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MILLAN, DAVID Employer name Edgecombe Corr Facility Amount $27,691.97 Date 08/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DITTMEIER, MARK A Employer name Sachem CSD at Holbrook Amount $27,691.74 Date 07/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NADO, CYNTHIA A Employer name Rochester City School Dist Amount $27,691.73 Date 03/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, JOLIE A Employer name South Jefferson CSD Amount $27,690.94 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RECKNER, MICHAEL A Employer name Office of General Services Amount $27,690.46 Date 06/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, JANET M Employer name Homer CSD Amount $27,690.38 Date 08/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUBIT, JOHN A Employer name Rensselaer County Amount $27,689.74 Date 05/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLIME, LINDA Employer name Boces-Albany Schenect Schohari Amount $27,689.63 Date 09/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, CLARA A Employer name Millbrook CSD Amount $27,689.63 Date 03/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADORET, REBEKAH E Employer name Fulton County Amount $27,689.03 Date 06/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRATTON, JUDITH M Employer name Nassau County Amount $27,688.92 Date 10/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, WHITNEY J Employer name Sunmount Dev Center Amount $27,688.92 Date 08/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EAPEN, JACOB Employer name Nassau Health Care Corp. Amount $27,688.81 Date 06/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOWAN, AMANDA M Employer name Wappingers CSD Amount $27,688.19 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUY, JENNIFER Employer name Rotterdam Mohonasen CSD Amount $27,687.94 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAPGOOD, PATRICK A Employer name Cayuga Correctional Facility Amount $27,687.67 Date 12/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name REIN, KEVIN A Employer name Boces Erie Chautauqua Cattarau Amount $27,687.61 Date 01/10/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINGWOOD, CAREY M Employer name HSC at Syracuse-Hospital Amount $27,687.07 Date 01/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTORO, JAMES D Employer name Hewlett-Woodmere UFSD Amount $27,687.01 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAYNOR, DUSTIN K Employer name Long Lake CSD Amount $27,687.01 Date 11/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWMAN, CHARLES A Employer name Poughkeepsie Housing Authority Amount $27,686.87 Date 07/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, MATTHEW S Employer name Fishkill Corr Facility Amount $27,686.82 Date 12/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOTT, MARK C Employer name Cornell University Amount $27,686.81 Date 10/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANTOJAS, IVIN Y Employer name Rochester City School Dist Amount $27,686.50 Date 05/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALDEN, TIMOTHY J Employer name Franklin County Amount $27,686.46 Date 11/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGYUD, ILENE R Employer name Pine Bush CSD Amount $27,686.34 Date 11/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYLER, SANDRA L Employer name Pine Bush CSD Amount $27,686.34 Date 05/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, WHITNEY L Employer name HSC at Syracuse-Hospital Amount $27,686.29 Date 05/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAFEVER, RANDY L Employer name Cuba Rushford CSD Amount $27,686.24 Date 11/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSFENT, HAROLD J Employer name BridgeWater-Leonard-W Winfld CSD Amount $27,685.65 Date 10/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILDRETH, DANIEL J Employer name Schenectady County Amount $27,685.06 Date 09/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACIEJKO, MELINDA S Employer name Central NY DDSO Amount $27,684.84 Date 03/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENTILE, LORRAINE A Employer name Long Island Dev Center Amount $27,684.30 Date 07/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRELL, ANTHONY L Employer name Five Points Corr Facility Amount $27,684.19 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORNTON, BRENDAN L Employer name City of Saratoga Springs Amount $27,684.18 Date 06/28/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REILLY, MICHAEL J Employer name Town of New Hartford Amount $27,684.17 Date 01/11/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KANE, KAREN M Employer name Rensselaer County Amount $27,684.01 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHADWICK, ISHEMA M Employer name Metro New York DDSO Amount $27,683.77 Date 02/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUMAIS, DENA R Employer name Oneida County Amount $27,683.21 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPALIA, NANCY E Employer name Chautauqua County Amount $27,683.15 Date 12/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATHCART, DESTINEY A Employer name Dept of Public Service Amount $27,683.15 Date 04/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROSE, BRUCE E Employer name North Syracuse CSD Amount $27,682.12 Date 01/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILMOT, THERESA Y Employer name Cherry Valley-Springfield CSD Amount $27,681.98 Date 06/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, DENISE M Employer name Jefferson County Amount $27,681.98 Date 08/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, ERRIN E Employer name Jefferson County Amount $27,681.98 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORCZ, DONNA M Employer name Jefferson County Amount $27,681.93 Date 04/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, LUCINDA J Employer name Jefferson County Amount $27,681.93 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, MICHAEL J Employer name Department of Tax & Finance Amount $27,681.61 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIAZZA, ANNA S Employer name Lawrence UFSD Amount $27,680.80 Date 09/27/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLATT, TRAVIS L Employer name Marcy Correctional Facility Amount $27,680.57 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARRAH, MATTHEW M Employer name Vestal CSD Amount $27,680.44 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLIGANO, MAUREEN Employer name Village of Lindenhurst Amount $27,680.40 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVID, CRISTOFER Employer name Brooklyn Public Library Amount $27,680.25 Date 12/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name THURBER, DIANE O Employer name Lyndonville CSD Amount $27,680.02 Date 08/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, REBECCA M Employer name Broome County Amount $27,679.98 Date 03/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRSCHEY, VICKI L Employer name Boces-Jeff'son Lewis Hamilton Amount $27,679.83 Date 02/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JESSE J Employer name SUNY College at Cortland Amount $27,678.87 Date 02/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTICE, CANDACE R Employer name Town of Massena Amount $27,678.86 Date 11/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, RICHARD A Employer name SUNY College at Cortland Amount $27,678.73 Date 01/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FEO, PAMELA E Employer name Syracuse City School Dist Amount $27,678.66 Date 10/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOWORSKI, RHIANNON T Employer name Department of Motor Vehicles Amount $27,678.54 Date 05/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOTINDARI, RYAN A Employer name City of Auburn Amount $27,677.75 Date 02/03/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KING, KATRINA D Employer name Sullivan County Amount $27,677.63 Date 12/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, JILL A Employer name Albany County Amount $27,677.55 Date 10/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIER, CAROL A Employer name Rocky Point UFSD Amount $27,677.33 Date 12/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNA, LORI A Employer name Oneonta City School Dist Amount $27,676.97 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNDLACH, PAUL E Employer name Scotia Glenville CSD Amount $27,676.75 Date 09/28/1964 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPINAL, KARINA L Employer name Nassau Health Care Corp. Amount $27,676.73 Date 04/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICK, GERTRUDE M Employer name Town of New Hartford Amount $27,676.64 Date 02/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENTZELL, ZACHARY T Employer name Millbrook CSD Amount $27,676.22 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHAELS, CINDI Employer name Monroe Woodbury CSD Amount $27,676.20 Date 11/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIS, BRENDA J Employer name Finger Lakes DDSO Amount $27,676.15 Date 06/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, SARAH A Employer name Putnam County Amount $27,675.75 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRATH, SUSAN L Employer name Boces-Sullivan Amount $27,675.47 Date 12/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHULTES, PAULA V Employer name Williamson CSD Amount $27,675.10 Date 10/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWAKOWSKI, MITCHELL Employer name City of Buffalo Amount $27,675.00 Date 04/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUHAN, JUANA Employer name Yonkers City School Dist Amount $27,674.99 Date 06/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAZA, BRUCE E Employer name Town of Whitehall Amount $27,674.92 Date 03/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDO, JAMES Employer name City of Binghamton Amount $27,674.89 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, TAMMY M Employer name Herkimer County Amount $27,674.72 Date 02/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGOS, JAIME Employer name Pittsford CSD Amount $27,674.65 Date 06/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, ANNE M Employer name Newfield CSD Amount $27,674.31 Date 11/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOSS, JENNIFER J Employer name Rochester Housing Authority Amount $27,673.75 Date 06/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, HAYLEY E Employer name St Lawrence Childrens Services Amount $27,673.41 Date 06/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIETROSKI, ANGELA E Employer name Hannibal CSD Amount $27,673.09 Date 04/22/2005 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