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 ZAMPARELLI, LAURA A Employer name Mahopac CSD Amount $43,390.75 Date 01/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERSAUD, SHASHEELA N Employer name Town of Colonie Amount $43,390.63 Date 08/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEMDER, ASHLEY N Employer name SUNY Stony Brook Amount $43,390.62 Date 09/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURNEY, LINDA Employer name Pearl River UFSD Amount $43,390.54 Date 02/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWER, LISA A Employer name Marion CSD Amount $43,390.02 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIGNOTTE, CHRISTOPHER A Employer name Div Military & Naval Affairs Amount $43,389.99 Date 02/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILCHEZ, ARIEL J Employer name Dept Transportation Region 8 Amount $43,389.90 Date 12/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLETS, LINDA A Employer name Vestal CSD Amount $43,389.89 Date 04/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERBERT, RANDELL L Employer name New York Public Library Amount $43,389.77 Date 08/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIOS, GABRIELLE Employer name Jericho UFSD Amount $43,389.50 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, RENEE L Employer name Washington County Amount $43,389.42 Date 09/08/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUANNO, MARIE C Employer name Hamilton County Amount $43,389.12 Date 12/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, CATHLEEN E Employer name Hamilton County Amount $43,389.12 Date 05/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, LYNN J, SR Employer name Franklin County Amount $43,389.02 Date 05/21/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACKETT, NANCY M Employer name Finger Lakes DDSO Amount $43,388.52 Date 04/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLICKMAN, JASON L Employer name Town of Westerlo Amount $43,388.51 Date 08/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWTON, CARRIE C Employer name Nassau Health Care Corp. Amount $43,388.36 Date 12/27/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIOR, TERRY L Employer name Indian River CSD Amount $43,388.30 Date 09/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENDLING, DANIEL J Employer name Erie County Medical Center Corp. Amount $43,388.29 Date 10/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHENCK, JUSTIN E Employer name Bare Hill Correction Facility Amount $43,388.28 Date 06/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, PAULA S Employer name La Fayette CSD Amount $43,387.95 Date 03/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOSSELLER, MARK T Employer name Mexico CSD Amount $43,387.81 Date 01/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALINOWSKI, GEORGE L Employer name Port Authority of NY & NJ Amount $43,387.72 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIGNATTI, ANTONIETTA Employer name North Syracuse CSD Amount $43,387.40 Date 06/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGUSKI, CHERYL A Employer name Half Hollow Hills CSD Amount $43,387.36 Date 09/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGUSON, PATRICIA A Employer name Buffalo Mun Housing Authority Amount $43,387.23 Date 04/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIPLEY, BARRY R Employer name Children & Family Services Amount $43,387.22 Date 08/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWKSBY, HILARY M Employer name Clinton Corr Facility Amount $43,387.17 Date 03/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREVELLING, SARAH L Employer name Penn Yan Public Library Amount $43,386.40 Date 05/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANIGAN, KEVIN M Employer name Moriah Shock Incarce Corr Fac Amount $43,386.13 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFRANE, JOEY W Employer name Franklin Corr Facility Amount $43,386.05 Date 10/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, CONOR J Employer name Statewide Financial System Amount $43,386.03 Date 08/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAMBA-WEISSLEDER, EIKO Employer name Catskill Otb Corp. Amount $43,386.01 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEZEK, DREW C Employer name SUNY College at Oswego Amount $43,385.96 Date 12/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELLONS, LATASHA M Employer name HSC at Syracuse-Hospital Amount $43,385.92 Date 06/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BADINGER, PHYLLIS A Employer name Mineola UFSD Amount $43,385.60 Date 02/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLCOTT-WILLIS, JEAN M Employer name Wyoming County Amount $43,385.51 Date 09/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAVESKY, JILLIAN Z Employer name Town of Brookhaven Amount $43,385.32 Date 03/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, FRANCINE Employer name Monroe County Amount $43,385.22 Date 02/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDARO, ALANA M Employer name Monroe County Amount $43,384.78 Date 03/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, DAVID A Employer name Lansing CSD Amount $43,384.63 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name POMEROY, JOHN J Employer name Niskayuna CSD Amount $43,384.60 Date 12/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOOHEY, MICHELLE L Employer name Thruway Authority Amount $43,384.55 Date 06/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERVAY, MELISSA A Employer name Thruway Authority Amount $43,384.54 Date 04/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTON, MARJORIE C Employer name Education Department Amount $43,384.24 Date 04/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLOW, JEFFREY L Employer name Office of Mental Health Amount $43,384.20 Date 11/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENIDGE, SUSAN Employer name Brookhaven-Comsewogue UFSD Amount $43,384.07 Date 01/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, JOY Employer name Erie County Amount $43,383.79 Date 03/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANTURINI, MICHAEL M Employer name Suffolk County Amount $43,383.62 Date 04/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVAREZ, LINDA Employer name Newburgh City School Dist Amount $43,383.59 Date 09/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASALONE, MARY J Employer name Town of Hempstead Amount $43,383.50 Date 09/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIOTT-MAURO, SUSAN M Employer name East Irondequoit CSD Amount $43,383.35 Date 03/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPPS, MARGARET A Employer name Town of Cortlandville Amount $43,383.19 Date 05/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAIR, DIANE Employer name Nassau Health Care Corp. Amount $43,383.10 Date 12/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKMAN, ERNESTINE Employer name Nassau Health Care Corp. Amount $43,383.09 Date 02/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, LAURA J Employer name Erie County Medical Center Corp. Amount $43,382.48 Date 05/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRUGGIA, JOSEPH P Employer name Off of The State Comptroller Amount $43,382.28 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, DONALD B Employer name Town of Knox Amount $43,382.27 Date 09/19/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, SUDIE ANN Employer name Cornell University Amount $43,382.24 Date 01/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SADLOWSKI, SCOTT J Employer name Oneida County Amount $43,382.16 Date 05/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECK, BRADLEY H, JR Employer name Eastern NY Corr Facility Amount $43,382.10 Date 07/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, TERRY A, II Employer name Town of Orleans Amount $43,382.10 Date 10/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, TERRY R Employer name Town of Savannah Amount $43,381.96 Date 04/26/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, THOMAS M Employer name Western New York DDSO Amount $43,381.96 Date 01/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GHOSTLAW, LINDA C Employer name Franklin Corr Facility Amount $43,381.47 Date 06/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMATEER, KELLY M Employer name Taconic DDSO Amount $43,381.47 Date 10/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALI, JENNIFER L Employer name SUNY Albany Amount $43,381.36 Date 04/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENO, MICHAEL J Employer name Office Parks, Rec & Hist Pres Amount $43,381.24 Date 12/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZUR, LAWRENCE S, JR Employer name Nassau County Amount $43,381.20 Date 01/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, CIRA Employer name New York Public Library Amount $43,381.20 Date 09/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIDGEWAY, DEBORAH ANN Employer name Schalmont CSD Amount $43,381.13 Date 04/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAINER, GEORGE F Employer name Town of Westport Amount $43,381.12 Date 01/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RECORE, FRANK H Employer name Centr NY Reg Market Authority Amount $43,381.04 Date 11/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANG, LIU PING Employer name Arlington CSD Amount $43,380.99 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARE, DANIEL J Employer name SUNY Health Sci Center Syracuse Amount $43,380.89 Date 07/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUELLER, CHRIS J Employer name Lake George Park Commission Amount $43,380.08 Date 07/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTUNE, SEAN C Employer name Department of Tax & Finance Amount $43,379.84 Date 12/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, LUCAS R Employer name City of Syracuse Amount $43,379.64 Date 09/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, SCOTT A Employer name Canandaigua City School Dist Amount $43,379.47 Date 02/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, MATTHEW C Employer name Department of Health Amount $43,379.18 Date 02/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRY, IDA S Employer name Department of Health Amount $43,379.18 Date 01/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEARHART, ADAM C Employer name Department of Health Amount $43,379.18 Date 04/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEISNER, TROY D Employer name Department of Health Amount $43,379.18 Date 11/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, CINDY A Employer name Department of Health Amount $43,379.18 Date 10/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, JEREMY J Employer name Dpt Environmental Conservation Amount $43,379.18 Date 01/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINS-BENTON, ASHLEY M Employer name Education Department Amount $43,379.18 Date 06/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, RACHEL M Employer name Education Department Amount $43,379.18 Date 11/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKSON, ROSS G Employer name Erie County Amount $43,379.07 Date 08/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAVETTE, KEITH E Employer name Delaware County Amount $43,379.06 Date 06/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RONIS, MICHELLE S Employer name State Insurance Fund-Admin Amount $43,379.03 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, KATHLEEN C Employer name Evans - Brant CSD Amount $43,378.96 Date 10/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALUDI, JOSHUA L Employer name City of Binghamton Amount $43,378.89 Date 02/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKEY, JOHN W Employer name Village of Port Henry Amount $43,378.82 Date 02/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARACINO, DANIEL L Employer name Dept Transportation Region 3 Amount $43,378.72 Date 05/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS-ACKER, ANNA M Employer name Shoreham-Wading River CSD Amount $43,378.72 Date 10/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, CHRISTOPHER A Employer name Otsego County Amount $43,378.59 Date 07/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELLER, VERONICA Employer name Boces-Dutchess Amount $43,378.58 Date 08/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEATH, KIMBERLY R Employer name Cornell University Amount $43,378.27 Date 05/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAY, CHARLES W Employer name Peninsula Public Library Amount $43,378.18 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, CAROL R Employer name Mid-State Corr Facility Amount $43,377.85 Date 01/22/1987 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