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 PHOON, JANET R Employer name Scarsdale UFSD Amount $6,492.50 Date 09/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAH, BINITA V Employer name East Ramapo CSD Amount $6,492.00 Date 09/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOECKENER, SAMANTHA Employer name SUNY College at Purchase Amount $6,491.80 Date 01/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWANSON, MARY K Employer name Lewiston-Porter CSD Amount $6,491.78 Date 03/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, MICHAEL L Employer name Brockport CSD Amount $6,491.75 Date 12/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEITMULLER, JUDY A Employer name Seaford UFSD Amount $6,491.42 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JELOMONO, THOMAS L Employer name Village of Lyons Amount $6,491.32 Date 09/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLACIDI-TATRO, ANNA MARIA J Employer name Beekmantown CSD Amount $6,491.25 Date 03/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, ALEXANDER Employer name Town of Victor Amount $6,491.08 Date 07/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUYCKX, LUKE M Employer name Bethlehem Public Library Amount $6,490.96 Date 10/15/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAUM, JEAN J Employer name North Babylon UFSD Amount $6,490.88 Date 03/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALES, GLORIA Employer name Palmyra Community Library Amount $6,490.62 Date 05/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUICK, SHERRYN R Employer name Stillwater CSD Amount $6,490.41 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLAMUSSI, ALEXA C Employer name Town of Hempstead Amount $6,490.00 Date 06/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSCOLINO, JANINE M Employer name Yorktown CSD Amount $6,489.11 Date 12/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAUBRUN, FABIENNE Employer name Long Island Dev Center Amount $6,488.69 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACQUES, MICHELE Employer name NYS Psychiatric Institute Amount $6,487.96 Date 08/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODMAN, JAMES P Employer name Town of Marcy Amount $6,487.47 Date 01/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLACANICA, ANTONIA Employer name City of North Tonawanda Amount $6,487.00 Date 09/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEIBEL, JOHN M Employer name Office of Public Safety Amount $6,486.28 Date 08/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRNBAUM, CHRISTINE N Employer name Boces-Dutchess Amount $6,486.25 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADFORD, LEAH C Employer name Boces-Dutchess Amount $6,486.25 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, STEPHANIE M Employer name Boces-Dutchess Amount $6,486.25 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STORTECKY, JENNIFER M Employer name Boces-Dutchess Amount $6,486.25 Date 04/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE RENZO, ANGELA J Employer name Elmira City School Dist Amount $6,486.23 Date 09/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MARJORIE E Employer name Chemung County Amount $6,486.13 Date 09/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTINE, MANDY L Employer name SUNY College at Plattsburgh Amount $6,486.10 Date 06/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMIANO, NICHOLAS J Employer name Orange County Amount $6,485.15 Date 01/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, HEATHER D Employer name Boces-Oneida Herkimer Madison Amount $6,484.92 Date 10/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASSARIELLO, JEANETTE J Employer name Brookhaven-Comsewogue UFSD Amount $6,484.89 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BODNAR, SARAH M Employer name Schuylerville CSD Amount $6,484.84 Date 09/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACARTNEY, MARY A Employer name Greece CSD Amount $6,484.68 Date 05/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYGERT, RITA A Employer name Town of Elbridge Amount $6,484.62 Date 01/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVAUL, JAMIE M Employer name Chittenango CSD Amount $6,484.61 Date 03/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANDE, LAURA R Employer name Town of Clarence Amount $6,484.60 Date 10/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZISIS, KATHERINE A Employer name Roslyn UFSD Amount $6,484.53 Date 11/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROCETTA, LYNN E Employer name Off of The State Comptroller Amount $6,484.50 Date 03/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOPEK, NANCY J Employer name Village of Westfield Amount $6,484.50 Date 01/25/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLSON, MASY, MS Employer name Deer Park UFSD Amount $6,484.47 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEGRON, KELLY A Employer name Middle Country Public Library Amount $6,484.24 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROPPER, JENNIFER C Employer name Sound Beach Fire District Amount $6,484.13 Date 09/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARGNESI, ANNA G Employer name Town of Tonawanda Amount $6,484.00 Date 06/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANN, PATRICK D Employer name Town of Amherst Amount $6,483.76 Date 06/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNELL, TERRANCE P Employer name Off of The State Comptroller Amount $6,483.72 Date 03/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRIGGS, ENEA RAY Employer name Oswego County Amount $6,482.80 Date 01/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILATO, LAUREN E Employer name Nassau Health Care Corp. Amount $6,482.54 Date 03/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, JACQUELYN D Employer name Div Criminal Justice Serv Amount $6,482.41 Date 11/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORES, MICHELLE Employer name Fishkill Corr Facility Amount $6,482.08 Date 01/11/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTILL, ROBIN J Employer name Town of Smithtown Amount $6,481.20 Date 09/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALKINS, RACHAEL M Employer name Erie County Medical Center Corp. Amount $6,481.01 Date 02/08/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARNATARO, JEREMY M Employer name Town of Hempstead Amount $6,480.96 Date 06/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALA, RUTH ANN Employer name Sayville UFSD Amount $6,480.10 Date 10/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORREALE, ESTERINA R Employer name Boces-Nassau Sole Sup Dist Amount $6,480.00 Date 02/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CASTRO, DAMON A, II Employer name Town of Lewiston Amount $6,480.00 Date 07/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRATH, RICHARD Employer name Town of Orangetown Amount $6,480.00 Date 11/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCHRANE, JACKIE M Employer name Rochester Psych Center Amount $6,479.18 Date 12/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANISCALCO, SALVATORE J Employer name Rockland Psych Center Amount $6,479.09 Date 12/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIRACUSA, NORA H Employer name West Genesee CSD Amount $6,479.09 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHIEU, JESSICA Employer name SUNY Central Admin Amount $6,479.00 Date 05/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHESSL, DAWN M Employer name Fairport CSD Amount $6,478.99 Date 09/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALCANTARA, YOELVIS D Employer name Marcy Correctional Facility Amount $6,478.95 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARMETER, MARTHA J Employer name Mohawk Correctional Facility Amount $6,478.85 Date 03/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALSTON, LAWRENCE D, III Employer name City of New Rochelle Amount $6,478.67 Date 08/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPPLETON, KARI S Employer name Fayetteville-Manlius CSD Amount $6,478.59 Date 09/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILIBERTO, AMY L Employer name Palmyra-Macedon CSD Amount $6,478.42 Date 09/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NEIL, JAMELLA L Employer name Westbury UFSD Amount $6,478.00 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGLES, STEPHANIE A, MS Employer name Village of Attica Amount $6,477.96 Date 09/25/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KRODTHOFF, RICHARD C Employer name Erie County Amount $6,477.80 Date 12/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLVIN, LINDSAY C Employer name Sherrill City School Dist Amount $6,477.20 Date 09/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZULLA, JESSICA A Employer name Central NY DDSO Amount $6,477.12 Date 11/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTON, SAMUEL E Employer name Elmira Childrens Services Amount $6,476.68 Date 05/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU BOIS, COREY D Employer name Chautauqua County Amount $6,476.11 Date 05/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LI, CATHERINE Employer name Finger Lakes DDSO Amount $6,475.32 Date 08/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROUSE, MARTIN G Employer name Niagara St Pk And Rec Regn Amount $6,475.07 Date 01/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKERMAN, KURT J Employer name Herkimer County Amount $6,475.04 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, RAYMOND S Employer name Herkimer County Amount $6,475.04 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNO, PETER F Employer name Herkimer County Amount $6,475.04 Date 01/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRADER, ROBERT J Employer name Herkimer County Amount $6,475.04 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAKLY, BRUCE F Employer name Herkimer County Amount $6,475.04 Date 03/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUZZI, MADELYN A Employer name Village of Port Chester Amount $6,475.00 Date 10/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPYAK PERNICONE, MARY C Employer name Village of Buchanan Amount $6,474.96 Date 11/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARL, JILLIAN A Employer name Health Research Inc Amount $6,474.46 Date 11/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSIDY, DE ANNE L Employer name Western New York DDSO Amount $6,474.39 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOTTINI, KEVIN J Employer name Town of Haverstraw Amount $6,474.28 Date 07/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ANNA, MARIE V Employer name Suffolk County Amount $6,474.16 Date 04/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS COLON, GRISEL Employer name Oswego City School Dist Amount $6,474.14 Date 01/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, BRIANDA Employer name Lakeland CSD of Shrub Oak Amount $6,474.01 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOIGHT, KRISTINE E Employer name Erie County Amount $6,473.76 Date 02/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RELYEA, MARIA A Employer name Department of Tax & Finance Amount $6,473.54 Date 01/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANTES, ELLEN J Employer name Empire State Development Corp. Amount $6,473.08 Date 12/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, JANE M Employer name Ontario County Amount $6,472.86 Date 02/09/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, DANA M Employer name Alden CSD Amount $6,472.20 Date 09/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOELL, SUSAN A Employer name Smithtown CSD Amount $6,472.03 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAHNESTOCK, BRADY R Employer name Oswego County Amount $6,471.85 Date 09/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LADD, HEATHER L Employer name Oswego County Amount $6,471.85 Date 01/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAKIECKI, MICHAEL J Employer name Village of Blasdell Amount $6,471.50 Date 05/31/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VALENTIN, LISA L Employer name Catskill CSD Amount $6,471.31 Date 11/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEACH, DELBERT E Employer name Elmira City School Dist Amount $6,471.15 Date 05/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLARI, CHARLES A, JR Employer name Victor CSD Amount $6,471.04 Date 06/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAURIELLO, MATTHEW D Employer name Town of Hunter Amount $6,470.80 Date 06/20/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP