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 SCHNEIDER, PAUL M Employer name Rensselaer County Amount $40,550.10 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEBRECHT, JO ANN Employer name Ontario County Amount $40,550.02 Date 08/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name POND, MARISA E Employer name Empire State Development Corp. Amount $40,549.88 Date 11/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA VALLEY, CELINE M J Employer name Clinton County Amount $40,549.53 Date 04/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLOGG, NANCY B Employer name Ontario County Amount $40,549.48 Date 12/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUGA, NATALIA Employer name New York Public Library Amount $40,549.13 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARIO, DEBORAH A Employer name Syracuse City School Dist Amount $40,548.85 Date 03/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORR, JANELLE A Employer name Yates County Amount $40,548.71 Date 11/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, ROBERTO D Employer name Department of Motor Vehicles Amount $40,548.43 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, JEFFREY J Employer name Elmira City School Dist Amount $40,548.40 Date 09/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, DALE M Employer name Town of Colesville Amount $40,547.66 Date 01/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, TERRY Employer name Buffalo Mun Housing Authority Amount $40,547.61 Date 03/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CASLAND, THOMAS E Employer name La Fayette CSD Amount $40,547.55 Date 01/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCHS, WALTER W Employer name Office For Technology Amount $40,547.52 Date 06/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUSELL, CATHY F Employer name Fayetteville-Manlius CSD Amount $40,547.42 Date 08/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAIR, CHRISTOPHER M Employer name Livingston County Amount $40,547.38 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOCCIA, ROCCO Employer name City of Glen Cove Amount $40,547.21 Date 03/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDMONDS, BOBBI L Employer name Town of Poughkeepsie Amount $40,547.11 Date 09/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERGA, JOSEPH Employer name Half Hollow Hills CSD Amount $40,547.00 Date 10/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRANTELLI, RYAN J Employer name SUNY Binghamton Amount $40,546.70 Date 10/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEWERYNIAK, JANICE A Employer name Orleans Corr Facility Amount $40,546.49 Date 12/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEMBOR, MARY C Employer name Oswego City School Dist Amount $40,546.28 Date 01/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIBBLIES, HUSANI Employer name Bernard Fineson Dev Center Amount $40,546.15 Date 07/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNY, DEBRA L Employer name St Lawrence Psych Center Amount $40,546.10 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DEBRA Employer name Commack UFSD Amount $40,546.06 Date 03/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, CARMEN S Employer name Rochester City School Dist Amount $40,546.05 Date 11/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMITT, TERRI L Employer name Broome County Amount $40,545.60 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLUNKETT, GARRETT R Employer name Central NY DDSO Amount $40,545.49 Date 01/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELDON, REBECCA S Employer name City of Rochester Amount $40,545.47 Date 05/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ROCCO, SARRA M Employer name Herkimer County Amount $40,545.32 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, MELISSA A Employer name Herkimer County Amount $40,545.23 Date 06/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VE ROST, AMY Employer name Grand Island CSD Amount $40,545.04 Date 10/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLAND, SHYJUAN K T Employer name Hempstead UFSD Amount $40,544.99 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DROSSOS-YORKE, MICHELE Employer name Minisink Valley CSD Amount $40,544.87 Date 01/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRKPATRICK, ROBERT E Employer name Town of Russell Amount $40,544.63 Date 04/22/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAQUITH, AMY L Employer name Chautauqua County Amount $40,544.41 Date 07/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI RENZO, JULE A Employer name Boces-Cayuga Onondaga Amount $40,544.38 Date 06/27/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURO, DIANE S Employer name Office of Court Administration Amount $40,544.04 Date 07/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALUMBO, JOSEPH R Employer name Westchester County Amount $40,543.98 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, KENROY P Employer name SUNY Albany Amount $40,543.79 Date 04/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORENO, ALEX, JR Employer name Bedford CSD Amount $40,542.92 Date 09/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NYWEIDE, CLIFTON C Employer name Town of Clymer Amount $40,542.60 Date 02/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAUBERT, MAUREEN A Employer name Franklin County Amount $40,542.31 Date 10/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAH, DIPTI A Employer name Levittown Public Library Amount $40,542.09 Date 09/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, ROBIN M Employer name Department of Tax & Finance Amount $40,542.08 Date 02/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRENNAN, DEBORAH L Employer name Smithtown CSD Amount $40,541.91 Date 11/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CONNON, BETH-ANN Employer name NYC Family Court Amount $40,541.87 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPPER, PATRICIA A Employer name Town of Amherst Amount $40,541.87 Date 12/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, RAFAELA D Employer name SUNY Stony Brook Amount $40,541.78 Date 09/18/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERINO, DEREK S Employer name Oswego County Amount $40,541.64 Date 08/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARZOUMANIAN, CHRISTOPHER J Employer name City of Troy Amount $40,541.52 Date 04/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSCO, JO ANN M Employer name City of Utica Amount $40,541.49 Date 09/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATTY, RICHARD B Employer name Westchester County Amount $40,541.46 Date 02/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOEFFING, PAULINE H Employer name Niagara County Amount $40,541.45 Date 04/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAHN, LORI J Employer name Town of Islip Amount $40,541.42 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOARO, APRIL M Employer name Town of Islip Amount $40,541.40 Date 02/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC SHEA, LAUREN M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $40,541.16 Date 01/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HABERMEHL, MARIA J Employer name Erie County Medical Center Corp. Amount $40,540.97 Date 09/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGGLESTON, RICHARD C, JR Employer name Town of Lisle Amount $40,540.90 Date 07/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGH, TED J Employer name Dept Transportation Region 5 Amount $40,540.84 Date 12/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALMADGE, SCOTT A Employer name Granville CSD Amount $40,540.64 Date 09/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODGSON, BRYAN A Employer name SUNY Buffalo Amount $40,540.40 Date 11/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMINK, TONILYNN B Employer name Oceanside UFSD Amount $40,540.29 Date 11/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICCHETTI, GINA M Employer name Sullivan County Amount $40,540.27 Date 05/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, MATTHEW J Employer name Herkimer County Amount $40,539.93 Date 04/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUOTOLO, LINDA A Employer name Pocantico Hills CSD Amount $40,539.87 Date 01/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMIGH, JOHN M Employer name Town of Cohocton Amount $40,539.79 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARTHUR, CHARLES R Employer name Clinton County Amount $40,539.71 Date 03/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRESNAN, BARBARA A Employer name Town of Henrietta Amount $40,539.43 Date 07/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, CHRISTOPHER F Employer name West Irondequoit CSD Amount $40,539.43 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, LINDA A Employer name City of Schenectady Amount $40,539.40 Date 11/14/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN GEE, SHERYL A Employer name Town of Arcadia Amount $40,539.40 Date 04/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAVER, DONNA S Employer name Rensselaer County Amount $40,539.36 Date 05/11/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN RIPER, KELLY S Employer name Tompkins County Amount $40,539.10 Date 04/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEAVERT, CINDY L Employer name Wayne County Amount $40,539.06 Date 07/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARACCILO, KEVIN Employer name Seneca Falls-CSD Amount $40,538.71 Date 09/12/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKSON, DOLORES M Employer name Nassau County Amount $40,538.63 Date 12/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLARDO, AMY M Employer name Town of Ellicott Amount $40,538.59 Date 01/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CELLE, AMANDA L Employer name Children & Family Services Amount $40,538.57 Date 04/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOWLER, DEANNA M Employer name Syracuse City School Dist Amount $40,538.34 Date 05/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLICASTRO, RAFFEALA Employer name New Paltz CSD Amount $40,537.99 Date 09/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANARIE, G MICHAEL T Employer name Longwood Public Library Amount $40,537.71 Date 12/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, BARBARA J Employer name Ravena Coeymans Selkirk CSD Amount $40,537.66 Date 09/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWS, STEPHANIE J Employer name Oswego County Amount $40,537.54 Date 05/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUSEY, TANIKA L Employer name Brooklyn Public Library Amount $40,537.35 Date 10/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDRY, WILLIAM L Employer name Sunmount Dev Center Amount $40,537.20 Date 09/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINNEY, LILIANA Employer name Fishkill Corr Facility Amount $40,537.06 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, SYLVIA Employer name West Genesee CSD Amount $40,536.80 Date 06/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMYKOWSKI, KAREN L Employer name Genesee County Amount $40,536.72 Date 11/14/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name STATT, DONALD J Employer name City of Rochester Amount $40,536.56 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGALSKI, THERESA K Employer name Cayuga County Amount $40,536.05 Date 12/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, JEFFREY C Employer name Suffolk County Amount $40,535.80 Date 12/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTODOULOU, CHRIS Employer name Chautauqua County Amount $40,535.76 Date 06/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, MIKAELA J Employer name Dpt Environmental Conservation Amount $40,535.60 Date 03/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMAPEERA, NICOM Employer name SUNY Stony Brook Amount $40,535.60 Date 04/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOWAN, THOMAS P, JR Employer name Wayne Co Water & Sewer Auth Amount $40,535.21 Date 11/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUSTICH, JEANNINE Employer name City of Mount Vernon Amount $40,534.87 Date 11/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, KIRK A Employer name Bare Hill Correction Facility Amount $40,534.79 Date 12/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDA, CAROL A Employer name Hicksville UFSD Amount $40,534.79 Date 07/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name OATES, MATTHEW S Employer name Niagara County Amount $40,534.79 Date 05/21/1990 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