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 SOLAZZO, HEIDI M Employer name Oswego County Amount $47,082.94 Date 06/02/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICE, REINER A Employer name Dept Transportation Region 3 Amount $47,082.88 Date 12/30/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANGERAMI, JOSEPH M Employer name City of Schenectady Amount $47,082.86 Date 05/06/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICHTER, GLENN A Employer name Cape Vincent Corr Facility Amount $47,082.83 Date 07/22/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARKS, BRIAN E Employer name Department of Transportation Amount $47,082.82 Date 03/24/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name HASTINGS, DAWN M Employer name Dept Transportation Region 4 Amount $47,081.33 Date 06/13/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOWICK, ASHLEE N Employer name Finger Lakes DDSO Amount $47,081.28 Date 12/30/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name GORTON, ERIC M Employer name Town of Hempstead Amount $47,081.01 Date 07/18/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROUNDS, SHERI L Employer name Barker CSD Amount $47,080.90 Date 09/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRESS, MICHAEL R Employer name Town of Richfield Amount $47,080.72 Date 08/17/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZUBLER, CYNTHIA I Employer name Erie County Amount $47,080.69 Date 03/28/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GEACHY, NITIVA R Employer name Green Haven Corr Facility Amount $47,080.64 Date 01/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOUSER, JOHN Employer name Town of Marcellus Amount $47,080.38 Date 02/01/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, COLLEEN M Employer name Skaneateles CSD Amount $47,080.34 Date 09/10/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAGLIA, ALAN G Employer name City of Buffalo Amount $47,080.21 Date 06/13/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRAPALA, KAMIL Employer name Office of Court Administration Amount $47,080.09 Date 12/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KORINISKIE, MARGARET Employer name Dutchess County Amount $47,079.45 Date 07/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HYATT, KRISTY A Employer name Washington County Amount $47,079.19 Date 08/21/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUMMERSON, JOHN T Employer name Niagara Falls Pub Water Auth Amount $47,078.51 Date 09/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name POTTER, EARL D Employer name Town of Rensselaerville Amount $47,078.49 Date 05/21/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name WREN, ERIN M Employer name Workers Compensation Board Bd Amount $47,078.47 Date 05/05/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSO, MICHELLE M Employer name NYS Office People Devel Disab Amount $47,078.39 Date 08/30/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name STARK, MARY B Employer name Oneida County Amount $47,078.33 Date 09/10/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEE, PETER Employer name NYS Community Supervision Amount $47,078.29 Date 11/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WISNIEWSKI, MARK S Employer name Chautauqua County Amount $47,078.25 Date 04/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILNE, ROBERT Employer name Niagara Falls Pub Water Auth Amount $47,078.10 Date 06/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAUSKI, AMY Employer name Children & Family Services Amount $47,078.06 Date 10/01/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, BONNIE A Employer name Finger Lakes DDSO Amount $47,078.06 Date 09/17/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZIPP, PAUL J Employer name Buffalo City School District Amount $47,077.93 Date 09/29/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARY, PATRICIA M Employer name Town of Massena Amount $47,077.92 Date 08/05/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEONE, SHARON I Employer name Indian River CSD Amount $47,077.88 Date 09/08/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENDERSON, SHERRY L Employer name Mexico CSD Amount $47,077.63 Date 01/16/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREENE, BRIAN D Employer name Greater Binghamton Health Center Amount $47,077.61 Date 03/08/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONNELL, MEGAN E Employer name Finger Lakes DDSO Amount $47,077.59 Date 12/28/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARTON, MARYBETH Employer name Erie County Medical Center Corp. Amount $47,077.39 Date 12/16/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVERETT, STANLEY Employer name Capital Dist Psych Center Amount $47,077.26 Date 07/13/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name STONE, PAUL G Employer name Central NY DDSO Amount $47,077.26 Date 01/06/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOSEPH, DOLLY J Employer name Rockland Psych Center Amount $47,077.25 Date 12/08/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE MONTE, JO C Employer name Monroe County Amount $47,077.23 Date 10/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEMARSE, DAVID M Employer name City of Watertown Amount $47,076.99 Date 07/29/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRISTOFF, KARL W Employer name Rochester City School Dist Amount $47,076.94 Date 12/28/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURKE, SHELLEY M Employer name Wayne County Amount $47,076.91 Date 05/07/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WANG, KAIQING Employer name NYS Power Authority Amount $47,076.87 Date 05/10/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORATH, CAROL L Employer name SUNY Health Sci Center Syracuse Amount $47,076.70 Date 02/01/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC MURRAY, CINDY L Employer name SUNY College at Plattsburgh Amount $47,076.70 Date 10/22/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name POOL, KENNETH J Employer name Town of Poughkeepsie Amount $47,076.28 Date 02/17/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CESARINI, MARY KIM Employer name Town of Cortlandt Amount $47,076.23 Date 02/11/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORR, GINA R Employer name Gouverneur Correction Facility Amount $47,076.12 Date 12/14/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARD, CARL S Employer name Central NY DDSO Amount $47,076.11 Date 12/11/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name PASCAZIO, ANTHONY D Employer name Department of Tax & Finance Amount $47,076.02 Date 12/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEYERS, STEPHEN L Employer name Western New York DDSO Amount $47,075.96 Date 06/27/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLANAGAN, KIMBERLY A Employer name Broome County Amount $47,075.19 Date 11/13/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name CREGIER, MARGARET M Employer name Bedford CSD Amount $47,075.09 Date 02/17/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERGER, ELIZABETH G Employer name SUNY College Techn Farmingdale Amount $47,075.04 Date 12/16/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPANELLA, JONELL Employer name SUNY at Stony Brook Hospital Amount $47,075.01 Date 08/17/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, DRAKE M Employer name SUNY Brockport Amount $47,074.81 Date 01/24/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBINSON, SANDRA Employer name Division of Human Rights Amount $47,074.59 Date 01/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN DYKE, CASSANDRA R Employer name Dept Labor - Manpower Amount $47,074.59 Date 12/18/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name STORMS, PETER K Employer name Gowanda Correctional Facility Amount $47,074.46 Date 10/05/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name INNELLA, RACHEL L Employer name Sullivan County Amount $47,074.37 Date 07/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, KORINNE R Employer name Erie County Amount $47,074.33 Date 03/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALVARADO, NOELIA Employer name Rochester City School Dist Amount $47,074.29 Date 03/26/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KASS, DAVID H Employer name Farmingdale Public Library Amount $47,074.26 Date 12/22/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIEBEN, CHRISTOPHER C Employer name Town of White Creek Amount $47,074.20 Date 06/12/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROOKS, RONALD A Employer name Town of Coldspring Amount $47,073.82 Date 01/01/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOBAR-GARCIA, JEANETTE M Employer name Copiague UFSD Amount $47,073.40 Date 01/04/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEZIN, ROBERT Employer name East Ramapo CSD Amount $47,073.26 Date 11/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOWNS, JAMIE L Employer name St Lawrence Psych Center Amount $47,073.09 Date 01/07/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEISTER, BRANDON L Employer name Lewis County Amount $47,072.98 Date 05/10/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAUBNEY, ANTHONY M Employer name City of Albany Amount $47,072.90 Date 04/25/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUTZ, TERRI L Employer name Windsor CSD Amount $47,072.73 Date 09/14/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVANGELIST, BETHANN Employer name Finger Lakes DDSO Amount $47,072.69 Date 05/30/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRESNAN, BARBARA A Employer name Town of Henrietta Amount $47,072.58 Date 07/09/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAYES, GREG H Employer name Jefferson County Amount $47,072.46 Date 01/22/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWNE, KYLE C Employer name Town of Poughkeepsie Amount $47,072.26 Date 06/09/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOODBEE, RENEE R Employer name Office of General Services Amount $47,072.18 Date 03/05/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name URBANEK, DIANE M Employer name Roswell Park Cancer Institute Amount $47,072.13 Date 12/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI PIETRO, ANNETTE Employer name Cold Spring Harbor CSD Amount $47,071.98 Date 06/12/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, JULEAN M Employer name Capital District DDSO Amount $47,071.90 Date 10/25/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRAUB, PATRICK G Employer name SUNY Albany Amount $47,071.79 Date 08/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZOLLER, THERESA A Employer name Dutchess County Amount $47,071.60 Date 06/12/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALL, KENNETH M Employer name Rochester Psych Center Amount $47,071.54 Date 12/21/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARTLETT, JAMES R Employer name Western New York DDSO Amount $47,071.54 Date 02/26/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEYER, KAREN A Employer name Western New York DDSO Amount $47,071.54 Date 02/23/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOHAMMED, ZARLASHTA Employer name Nassau County Amount $47,071.52 Date 12/07/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACOBS, DOUGLAS M Employer name Town of Vestal Amount $47,071.28 Date 08/26/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name GETZ, CAROLE Employer name City of Buffalo Amount $47,071.20 Date 10/15/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name DU ROSS, ANNE N Employer name Town of New Hartford Amount $47,071.15 Date 07/15/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA SHOMB, KYLE E Employer name Sunmount Dev Center Amount $47,070.99 Date 05/26/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEARL, ROBYN L Employer name Bayport-Bluepoint UFSD Amount $47,070.70 Date 10/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOPER, LASHELLE M Employer name Albany County Amount $47,070.61 Date 11/25/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SENAT, EMMANUELLA Employer name Department of Law Amount $47,070.49 Date 09/25/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAYLOR, MELANIE A Employer name Oneida County Amount $47,070.49 Date 09/12/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI MAURO, JUDITH L Employer name HSC at Syracuse-Hospital Amount $47,070.48 Date 10/03/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHIFANO, MICHAEL A Employer name SUNY College at Oswego Amount $47,070.44 Date 07/08/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETIT, LAURA B Employer name Town of New Paltz Amount $47,070.25 Date 02/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FESTA, SYDNEY L Employer name Finger Lakes DDSO Amount $47,070.08 Date 10/24/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHIPPLE, STUART J Employer name Saratoga Springs City Sch Dist Amount $47,069.91 Date 01/13/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BREHM, DONNA Employer name Town of Lancaster Amount $47,069.75 Date 06/11/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PYLE, CURTIS Employer name SUNY Health Sci Center Syracuse Amount $47,069.74 Date 02/22/1989 Fiscal year 2016-17 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