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 DI PIETRO, KIMBERLY K Employer name Town of Irondequoit Amount $13,390.04 Date 12/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MARCIA E Employer name SUNY College Techn Morrisville Amount $13,389.95 Date 05/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKINSON, STEVEN R Employer name Dept Transportation Region 4 Amount $13,389.80 Date 11/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATER, MICHAEL R Employer name Collins Corr Facility Amount $13,389.68 Date 04/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUMAH, ALIZA J Employer name Carthage CSD Amount $13,389.52 Date 11/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMIKLE, JACQUELINE Employer name Albany City School Dist Amount $13,389.46 Date 03/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, BARI L Employer name SUNY College Technology Delhi Amount $13,389.41 Date 10/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, MANAL Employer name New York Public Library Amount $13,389.39 Date 12/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLUBERDANZ, REBECCA S Employer name New York Public Library Amount $13,389.39 Date 12/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERKEL, JULIE A Employer name Glen Cove Public Library Amount $13,389.29 Date 09/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIKOWSKI, KATHLEEN M Employer name Lancaster CSD Amount $13,389.06 Date 10/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, JEAN W Employer name HSC at Syracuse-Hospital Amount $13,388.83 Date 07/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLON, KIMBERLY N Employer name Brighton CSD Amount $13,388.78 Date 12/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, SANDY B Employer name Thruway Authority Amount $13,388.42 Date 12/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRINNELL, HEIDI L Employer name Canastota CSD Amount $13,388.40 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, CYNTHIA L Employer name Whitney Point CSD Amount $13,388.25 Date 04/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEOUGH, BRIAN S Employer name Department of Tax & Finance Amount $13,388.11 Date 09/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARLATA, PATRICIA A Employer name Fairport CSD Amount $13,388.04 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name AXELROD, LORETTA E Employer name East Meadow UFSD Amount $13,387.97 Date 02/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'KULA, LINDA M Employer name Town of Riverhead Amount $13,387.86 Date 07/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENTS, MARGARET A Employer name Office Parks, Rec & Hist Pres Amount $13,387.85 Date 09/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRY, ELIZABETH D Employer name SUNY Inst Technology at Utica Amount $13,387.85 Date 04/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLARDINI, JOSEPH J Employer name Dept Labor - Manpower Amount $13,387.30 Date 06/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURAN, DONNA R Employer name 10Th Jd Suffolk Co Nonjudicial Amount $13,387.29 Date 12/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, CHRISTOPHER M Employer name Steuben County Amount $13,387.12 Date 11/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMPE, SARAH P Employer name Connetquot CSD Amount $13,387.07 Date 08/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTSOUGH, ELIZABETH A Employer name Washingtonville CSD Amount $13,386.93 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, MARY E Employer name Chautauqua County Amount $13,386.90 Date 01/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, SARAH A Employer name Ontario County Amount $13,386.73 Date 09/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGATA, JENNIFER R Employer name Jamesville De Witt CSD Amount $13,386.56 Date 02/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSNER, ANN MARIE Employer name Webster CSD Amount $13,386.16 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LABROZZI, MICHAEL A Employer name Village of Sag Harbor Amount $13,386.00 Date 05/25/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CRAWFORD, CHRISTOPHER E Employer name West Seneca CSD Amount $13,385.91 Date 12/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLOCK, ROBERT H Employer name Town of Brookhaven Amount $13,385.64 Date 04/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHALSKI, NANCY M Employer name William Floyd UFSD Amount $13,385.59 Date 04/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTROPOLO, CHRISTINE M Employer name Boces Eastern Suffolk Amount $13,385.24 Date 03/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATTARD, CARLA J Employer name Mineola UFSD Amount $13,385.14 Date 11/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARVAIYA, FARIDA S Employer name Jamestown City School Dist Amount $13,384.95 Date 02/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGORIUS, JILL E Employer name Schalmont CSD Amount $13,384.95 Date 05/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, JAYNE T Employer name Three Village CSD Amount $13,384.83 Date 11/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMOND, ASHLY B Employer name Town of Malone Amount $13,384.65 Date 06/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUL, DWEYNIE E Employer name NYC Judges Amount $13,384.62 Date 01/01/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDELLA, BRIAN M Employer name Poughkeepsie City School Dist Amount $13,384.61 Date 06/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTH, SHERRI B Employer name Mineola UFSD Amount $13,384.53 Date 10/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREER, GLORIA M Employer name Ulster County Amount $13,384.52 Date 10/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RED, REBECCA V Employer name Oceanside Library Amount $13,384.33 Date 06/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEMOLE, ANNMARIE L Employer name Children & Family Services Amount $13,384.30 Date 06/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, RAYMOND W Employer name New York State Canal Corp. Amount $13,383.60 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARFAGLIA, LUCILLE C Employer name Cornell University Amount $13,383.52 Date 10/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUENTES, DIANE M Employer name Valley CSD at Montgomery Amount $13,383.41 Date 02/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN BUREN, ERIC I Employer name City of Oswego Amount $13,383.37 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADSIT, JENNIE M Employer name Jefferson County Amount $13,383.33 Date 02/06/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOCTEUR, MICHAEL J Employer name Jefferson County Amount $13,383.33 Date 01/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIS, ROBERT D Employer name Jefferson County Amount $13,383.33 Date 01/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAREO, PATRICK R Employer name Jefferson County Amount $13,383.33 Date 01/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXON, JEREMIAH J Employer name Jefferson County Amount $13,383.33 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NABYWANIEC, JAMES A Employer name Jefferson County Amount $13,383.33 Date 01/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, PHILIP N, SR Employer name Jefferson County Amount $13,383.33 Date 12/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHURCH, DENISE JACON Employer name SUNY Albany Amount $13,383.28 Date 11/24/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOWELL, ANDREW D Employer name Dept Transportation Region 5 Amount $13,383.26 Date 11/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRADY, CHRISTOPER P Employer name Town of Greenville Amount $13,382.92 Date 11/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOCNIAK, THADDEUS J Employer name Town of Owego Amount $13,382.90 Date 08/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNON, DANIEL R Employer name Dpt Environmental Conservation Amount $13,382.60 Date 10/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIXLER, MARILYN T Employer name Chemung County Amount $13,382.00 Date 08/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLOWAY, ROSA L Employer name Pittsford CSD Amount $13,381.86 Date 10/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUSSINGER, CHELSEA R Employer name Finger Lakes DDSO Amount $13,381.25 Date 11/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, TRAVIS N Employer name Jefferson County Amount $13,381.07 Date 05/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALFAMO, JULIA M Employer name Department of Tax & Finance Amount $13,380.80 Date 01/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRILLI, LINDA R Employer name Islip UFSD Amount $13,380.35 Date 02/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARON, BETTY J Employer name Salmon River CSD Amount $13,380.26 Date 10/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, RYAN M Employer name Mill Neck Manor Schl For Deaf Amount $13,379.46 Date 10/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELE, GARY A Employer name Boces-Rensselaer Columbia Gr'N Amount $13,379.38 Date 11/15/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDMONDSON, LATASHA C Employer name Yonkers City School Dist Amount $13,378.98 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMARDO, DIANNA L Employer name OriskaNY CSD Amount $13,378.80 Date 10/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANES, MIGUEL A Employer name Niagara-Wheatfield CSD Amount $13,378.77 Date 06/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGUS, ERIN J Employer name Orange County Amount $13,378.25 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SIMPLICIIS, DIANA T Employer name Village of Valley Stream Amount $13,378.17 Date 12/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATE-MATTS, EUGENIA M Employer name Norwich UFSD 1 Amount $13,377.59 Date 10/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, DAWN J Employer name Florida UFSD Amount $13,377.57 Date 09/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name O BRIEN, MARY E Employer name Fairport CSD Amount $13,377.56 Date 06/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSEL, MARGARET M Employer name Newark CSD Amount $13,377.54 Date 10/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTI, JACK A Employer name Cazenovia CSD Amount $13,377.49 Date 08/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANARY, EDWARD D Employer name Guilderland CSD Amount $13,377.49 Date 09/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, SHERRI M Employer name Sunmount Dev Center Amount $13,377.27 Date 02/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, TIFFANY K Employer name Rochester Psych Center Amount $13,376.99 Date 10/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENT, CHERYL A Employer name City of Port Jervis Amount $13,376.98 Date 11/13/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERIN, LORA L Employer name Northeastern Clinton CSD Amount $13,376.50 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MOTT, AMANDA J Employer name Fulton City School Dist Amount $13,376.43 Date 09/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KMIOTEK, JENNY L Employer name SUNY College at Buffalo Amount $13,376.25 Date 07/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGORY, STEPHEN M Employer name Town of Southampton Amount $13,376.25 Date 05/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, MARIA Employer name Brentwood UFSD Amount $13,375.92 Date 01/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAHL, LENORA Employer name Orange County Amount $13,375.79 Date 07/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALFORD, ERIC K Employer name Jamestown Community College Amount $13,375.08 Date 09/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENNON, MARYANNE T Employer name Town of Pine Plains Amount $13,375.03 Date 07/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONWAY, MICHAEL C Employer name Village of Nassau Amount $13,374.99 Date 10/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUSHINGTON, DANA L Employer name Kingsboro Psych Center Amount $13,374.96 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPER, ANNA C Employer name New York State Assembly Amount $13,374.68 Date 05/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLODZIEJ, EDWARD J Employer name Tonawanda City School Dist Amount $13,374.61 Date 06/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOCHIA, TAMMY M Employer name Rome City School Dist Amount $13,374.59 Date 10/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTISON, JILL M Employer name Town of Sandy Creek Amount $13,374.45 Date 05/31/2000 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