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 RAUP, DANIKA M Employer name Bethlehem CSD Amount $31,028.14 Date 09/12/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name LATIMER, DONALD R Employer name SUNY College Technology Canton Amount $31,028.11 Date 01/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAHEEN, CAROL A Employer name Sunmount Dev Center Amount $31,028.09 Date 11/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALLINGS, MARY F Employer name Penn Yan Public Library Amount $31,027.50 Date 04/02/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name YANEZ, ERIC E Employer name Ninth Judicial Dist Amount $31,027.17 Date 08/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIFFIN, KRISTIN M Employer name Village of Coxsackie Amount $31,027.08 Date 07/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAYMO, DAPHNE L Employer name West Canada Valley CSD Amount $31,025.86 Date 09/05/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'BRIEN, LEEANN K Employer name Broome County Amount $31,025.84 Date 12/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC COY, JOHN G Employer name Attica Corr Facility Amount $31,025.69 Date 03/22/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELSASSER, REBECCA B Employer name Boces-Dutchess Amount $31,025.56 Date 10/11/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name HRICISAK, BEVERLY A Employer name Ulster County Amount $31,025.41 Date 07/15/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILANO, LORI L Employer name Northeast CSD Amount $31,025.34 Date 11/21/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIES, ELIZABETH K Employer name HSC at Syracuse-Hospital Amount $31,025.10 Date 07/26/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOWNS, CAROLYN S Employer name Cato-Meridian CSD Amount $31,025.00 Date 02/17/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINDROTH, COLLEEN M Employer name Unatego CSD Amount $31,023.66 Date 10/03/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEACHEM, JERRY K Employer name Moriah CSD Amount $31,023.47 Date 01/30/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, NICOLE M Employer name Office of Mental Health Amount $31,023.27 Date 06/20/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARD, MARK R Employer name Rensselaer County Amount $31,023.26 Date 08/18/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAYNES, OLIVER C Employer name NYS Senate Regular Annual Amount $31,023.13 Date 05/16/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHUCK, JUNE V Employer name State Insurance Fund-Admin Amount $31,022.88 Date 07/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNEDY, LAURIE A Employer name Capital District DDSO Amount $31,022.87 Date 05/26/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYES, IRIS M Employer name Sullivan County Amount $31,022.62 Date 07/26/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALKER, MARIA FE J Employer name SUNY Albany Amount $31,021.50 Date 11/19/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHEFFIELD, BIANCA S Employer name Weedsport CSD Amount $31,020.51 Date 07/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GROVER, KENNETH I Employer name Town of Campbell Amount $31,019.77 Date 06/12/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOWINSKI, MICHAEL A Employer name Charter School Applied Tech Amount $31,019.52 Date 03/29/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORBO, VICTORIA G Employer name Supreme Court Clks & Stenos Oc Amount $31,019.16 Date 11/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name YANNOTTO, LUCO Employer name Smithtown CSD Amount $31,018.82 Date 01/30/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAYNE, DEBORAH S Employer name Lakeview Shock Incarc Facility Amount $31,018.71 Date 03/08/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name RITCHIE, CHRISTOPHER J Employer name Nassau County Amount $31,018.68 Date 06/02/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name STASI, RITA G Employer name Miller Place UFSD Amount $31,018.68 Date 11/07/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, CHERI A Employer name Corinth CSD Amount $31,018.51 Date 10/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIANGOLINI, BRYAN A Employer name Hutchings Psych Center Amount $31,018.43 Date 08/07/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHERMAN, JANICE D Employer name Afton CSD Amount $31,018.37 Date 09/05/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name NYKIEL, CHRISTIAN R Employer name Erie County Amount $31,018.27 Date 09/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIVER, DONNA K Employer name Groveland Corr Facility Amount $31,018.25 Date 01/01/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name GROSE, EMILY K Employer name Corning Community College Amount $31,018.23 Date 08/18/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIARRIZZO, PETER Employer name Rockville Centre UFSD Amount $31,018.04 Date 10/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name COUTURE, MATTHEW E Employer name Bill Drafting Commission Amount $31,017.74 Date 02/21/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE GROFF, VICTORIA L Employer name Bill Drafting Commission Amount $31,017.74 Date 07/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHOENIX, KELLY L Employer name Bill Drafting Commission Amount $31,017.74 Date 12/17/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENEDETTO, DAVID Employer name Nassau County Amount $31,017.46 Date 02/19/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEITNER, SCOTT M Employer name Monroe County Amount $31,016.82 Date 01/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHASE, EARL W, IV Employer name Office of General Services Amount $31,016.80 Date 12/18/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALZANO, CINDY S Employer name Boces-Orange Ulster Sup Dist Amount $31,016.50 Date 11/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOFFLICH, LISA D Employer name Assembly: Annual Part Time Amount $31,015.97 Date 01/01/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEEDHAM, TONIA Y Employer name Yonkers City School Dist Amount $31,015.97 Date 09/18/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name PELAEZ, JONNATHAN Employer name NY City St Pk And Rec Regn Amount $31,015.69 Date 11/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINEZ-VEGA, ANGELIZ M Employer name Chautauqua County Amount $31,015.68 Date 10/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BILETSKIY, OLGA Employer name Penfield CSD Amount $31,015.40 Date 01/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLIVER, ANGELA K Employer name Clifton-Fine CSD Amount $31,015.35 Date 09/03/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name REHFUSS, STEPHEN J Employer name Village of Menands Amount $31,014.66 Date 05/27/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SILKER, STACY J Employer name Town of Ridgeway Amount $31,014.55 Date 12/06/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BULL, CHRISTOPHER A Employer name Office For Technology Amount $31,014.45 Date 09/23/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC MANUS, KATHERINE E Employer name Broome County Amount $31,014.40 Date 05/23/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name CABRAL, OSCAR F Employer name Bedford Hills Corr Facility Amount $31,014.22 Date 12/22/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSLEY, ROSA E Employer name Shenendehowa CSD Amount $31,013.80 Date 08/11/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CANALES, JARIS F Employer name West Babylon UFSD Amount $31,013.74 Date 02/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC BEAN, CHARLES D Employer name Rockland County Amount $31,013.42 Date 03/24/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name AFFINATI, CHRISTOPHER D Employer name Office of General Services Amount $31,013.23 Date 09/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, LORIN A Employer name HSC at Syracuse-Hospital Amount $31,013.13 Date 09/08/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name KATURA, THOMAS E Employer name Boces-Cayuga Onondaga Amount $31,012.89 Date 11/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, CLIFFORD D Employer name Moravia CSD Amount $31,012.86 Date 04/23/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE FINO, ROSITA G Employer name SUNY at Stony Brook Hospital Amount $31,012.77 Date 09/15/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRILL, ELIZABETH A Employer name Carmel CSD Amount $31,011.78 Date 05/29/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIBBLIES, HUSANI Employer name Bernard Fineson Dev Center Amount $31,011.24 Date 07/10/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLLEGLY, MARLENE Employer name Boces-Herkimer Fulton Hamilton Amount $31,011.16 Date 07/17/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARKER, DANIELLE M Employer name Warren County Amount $31,011.07 Date 01/01/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRECO, JEANINE R Employer name Department of Tax & Finance Amount $31,010.67 Date 05/06/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALEXANDER, ROBIN L Employer name Cortland County Amount $31,010.57 Date 09/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALHOUN, TOIE N Employer name Newburgh City School Dist Amount $31,010.44 Date 12/19/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONAHUE, SCOTT Employer name Town of Irondequoit Amount $31,010.17 Date 05/26/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name JENSEN, SARAH E Employer name Rensselaer County Amount $31,010.14 Date 06/27/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HINZ, PATRICIA M Employer name Port Chester-Rye UFSD Amount $31,010.00 Date 09/01/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, DAVID L Employer name Dev Auth of North Country Amount $31,009.84 Date 08/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARRUPPO, CHRISTINE C Employer name Boces Eastern Suffolk Amount $31,009.82 Date 09/16/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUNTLEY, LAQUISHA D Employer name Finger Lakes DDSO Amount $31,009.53 Date 05/03/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADEDOYIN, MICHAEL Employer name NYS Office People Devel Disab Amount $31,009.51 Date 03/26/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name VARRICCHIO, KENNETH C Employer name Nassau County Amount $31,009.26 Date 02/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, SHARIF A Employer name NYC Criminal Court Amount $31,008.79 Date 08/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANWOLDE, KYLE R Employer name Sullivan Corr Facility Amount $31,008.52 Date 01/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAPO, CHARLES H Employer name Dept Transportation Region 1 Amount $31,008.45 Date 06/19/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name GASKIN, KETORAH Employer name Albany County Amount $31,008.44 Date 04/20/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MADDALONI, GEORGE G Employer name Boces-Rensselaer Columbia Gr'N Amount $31,008.34 Date 07/10/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTELLA, ROBERT T Employer name Village of Westbury Amount $31,007.70 Date 09/06/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARLSON, DANA M Employer name Central NY Psych Center Amount $31,007.44 Date 06/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERRIN, CHRISTINA L Employer name Wyoming County Amount $31,007.27 Date 01/03/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE FURIA, RAE A Employer name Syracuse Housing Authority Amount $31,006.97 Date 09/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name SILVERSTRIM, KATE L Employer name Town of Canandaigua Amount $31,006.73 Date 01/05/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, ERIC L Employer name Downstate Corr Facility Amount $31,006.61 Date 06/14/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEARLES, KATIE M Employer name Tioga County Amount $31,006.55 Date 11/17/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHUTTER, WILLIAM R Employer name New York State Canal Corp. Amount $31,006.51 Date 05/20/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN DREASON, MARK R Employer name Utica City School Dist Amount $31,006.42 Date 11/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FALISKI, DOREEN M Employer name Warwick Valley CSD Amount $31,006.35 Date 12/14/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEPPLER, TIMOTHY D Employer name Honeoye Falls-Lima CSD Amount $31,006.11 Date 01/26/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARLEY, ALLISON L Employer name Boces-Monroe Orlean Sup Dist Amount $31,006.08 Date 07/27/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PICKERING, VIRGINIA A Employer name Ulster Correction Facility Amount $31,006.06 Date 05/16/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name TYSON, BRADLY S Employer name Remsen CSD Amount $31,006.00 Date 07/29/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name POUND, GREGG M Employer name City of Watertown Amount $31,005.98 Date 10/20/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUINTERO-MARULANDA, ALEXANDRA Employer name Port Authority of NY & NJ Amount $31,005.90 Date 08/26/2016 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