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 CREGG, MARY N Employer name Auburn City School Dist Amount $39,486.83 Date 10/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVUT, BRENDA SUE Employer name Genesee County Amount $39,486.69 Date 08/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, JOY L Employer name Rome Housing Authority Amount $39,486.60 Date 01/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZABOL, MARY LOU Employer name Tompkins County Amount $39,486.47 Date 08/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACQUISTO, DAVID J Employer name Broome DDSO Amount $39,486.33 Date 06/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTFALL, MARY ANN P Employer name Webster CSD Amount $39,486.26 Date 10/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASNIAK, KATHLEEN M Employer name Erie County Medical Center Corp. Amount $39,486.23 Date 04/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVAREZ, CESAR F Employer name Wallkill Corr Facility Amount $39,486.23 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAHEY, EILEEN N Employer name Onondaga County Amount $39,486.16 Date 01/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACCOCCIE, ZACHARY D Employer name Thruway Authority Amount $39,486.10 Date 09/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, JANICE S Employer name Boces-Oneida Herkimer Madison Amount $39,486.06 Date 01/27/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKWOOD, ASHLEY A Employer name Dept Health - Veterans Home Amount $39,486.04 Date 05/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLL, DIANA T Employer name Albany County Amount $39,485.98 Date 07/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, VIRGINIA S Employer name City of Rochester Amount $39,485.94 Date 07/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREANEY, JOANNE M Employer name Williamson CSD Amount $39,485.88 Date 04/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON GOUGE, SHANTEL E Employer name Central NY DDSO Amount $39,485.85 Date 12/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVIS, ELIZABETH M Employer name Albany County Amount $39,485.82 Date 06/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIRRO, VINCENT M Employer name Suffolk County Amount $39,485.34 Date 06/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMMARCO, JOSEPH R Employer name City of Buffalo Amount $39,485.09 Date 06/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAROCK, ROSEANNE M Employer name SUNY College at Potsdam Amount $39,485.01 Date 10/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIERZBICKI, ERIC J Employer name New York State Assembly Amount $39,484.92 Date 05/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTLETT, CORY R Employer name Fulton County Amount $39,484.57 Date 03/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUJANOW, JACQUELINE P Employer name Rensselaer County Amount $39,484.54 Date 01/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERTWECK, LAURA A Employer name Monroe County Amount $39,484.53 Date 01/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, DAVID M Employer name Kirby Forensic Psych Center Amount $39,484.27 Date 10/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSCINSKI, MAREK J Employer name Oneida County Amount $39,484.24 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COON, CHERYL L Employer name Chittenango CSD Amount $39,483.54 Date 09/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, LEON Employer name Rockland Psych Center Amount $39,483.44 Date 11/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, JANICE H Employer name Valley Stream UFSD 13 Amount $39,483.33 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAHALAN, BONNEY J Employer name Buffalo Psych Center Amount $39,483.32 Date 12/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRULLON, CARLOS A Employer name New York Public Library Amount $39,483.21 Date 08/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTMAN, HEIDI L Employer name Tompkins County Amount $39,483.01 Date 08/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGUIRE, MICHAEL J Employer name Cornell University Amount $39,483.00 Date 04/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCULLY, WILLIAM S Employer name SUNY College at Buffalo Amount $39,482.99 Date 07/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAINE, RODNEY A Employer name Tompkins County Amount $39,482.92 Date 02/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANTINA, CHRISTINE Employer name Patchogue-Medford UFSD Amount $39,482.88 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASISI, DEBORAH L Employer name SUNY Buffalo Amount $39,482.67 Date 07/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GETZ, PATRICK J Employer name Div Alc & Alc Abuse Trtmnt Center Amount $39,482.55 Date 07/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWITT, JAMES P Employer name Orange County Amount $39,482.40 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEO, DONALD Employer name Boces-Oneida Herkimer Madison Amount $39,482.39 Date 01/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANBACK, TIERRA C Employer name Greenburgh CSD Amount $39,481.80 Date 07/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCAPTURA, MICHAEL J Employer name NYS Education Department Amount $39,481.80 Date 09/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORENZ, EILEEN K Employer name Erie County Medical Center Corp. Amount $39,481.59 Date 01/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, DANIEL L Employer name SUNY College Technology Alfred Amount $39,481.59 Date 09/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIRER, JOSHUA L Employer name Bellmore Memorial Library Amount $39,481.50 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEENER, AMY E Employer name Children & Family Services Amount $39,481.37 Date 04/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALAZAR, HIDALITH ZAPATA Employer name Orange County Amount $39,481.36 Date 04/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENWICK, LOUISE M J Employer name Otsego County Amount $39,481.28 Date 10/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODMAN, BRANDON Employer name SUNY College at New Paltz Amount $39,481.25 Date 09/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANSTON, RICHARD L Employer name Village of Brockport Amount $39,481.10 Date 07/03/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TURO, ROBERT V Employer name Onondaga County Amount $39,480.93 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRAGIN, CAROL Employer name Bernard Fineson Dev Center Amount $39,480.88 Date 07/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERNER, SILVANA Employer name Bernard Fineson Dev Center Amount $39,480.88 Date 07/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, KORAH C Employer name Long Island Dev Center Amount $39,480.88 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITS, MAIJA M Employer name Long Island Dev Center Amount $39,480.88 Date 05/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLAKIS, NAHED M Employer name Lexington School For The Deaf Amount $39,480.75 Date 04/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBSON, LISA A Employer name Nassau Health Care Corp. Amount $39,480.61 Date 07/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPITTLER, MATTHEW L Employer name Cattaraugus County Amount $39,480.28 Date 09/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEATHERS, KENNETH C, JR Employer name Rockland County Amount $39,480.25 Date 03/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASSORTO, DEBORAH A Employer name Valley Stream Chsd Amount $39,480.13 Date 07/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRILLION, JUSTIN R Employer name Town of Croghan Amount $39,479.98 Date 06/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAMER, LISA M Employer name Saratoga County Amount $39,479.95 Date 06/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELACRUZ, SOMARA Employer name Pilgrim Psych Center Amount $39,479.93 Date 02/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALASZEWSKI, JOHN A Employer name Erie County Amount $39,479.83 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBREGON, DIANE J Employer name Newark Valley CSD Amount $39,479.71 Date 07/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOYER, SANDRA M Employer name Rensselaer County Amount $39,479.58 Date 07/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, ERIC T Employer name Western New York DDSO Amount $39,479.56 Date 05/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNEY, LISA E Employer name Dept of Economic Development Amount $39,479.36 Date 09/13/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HABERER, DONALD R Employer name Central Square CSD Amount $39,479.35 Date 08/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOTENOS, JO ANN Employer name Syosset CSD Amount $39,478.86 Date 02/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, MAIKEN J Employer name Warren County Amount $39,478.80 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, GAIL V Employer name Hilton CSD Amount $39,478.65 Date 09/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MICHELLE M Employer name Chautauqua County Amount $39,478.49 Date 08/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARZESKI, DALE E Employer name Richfield Springs CSD Amount $39,478.48 Date 07/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, LAWRENCE R, JR Employer name City of Syracuse Amount $39,477.89 Date 02/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESS, MARY L Employer name Kenmore Town-Of Tonawanda UFSD Amount $39,477.67 Date 11/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMANDIA, PATRICIA A Employer name Workers Compensation Board Bd Amount $39,477.66 Date 04/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASS, MEGHAN M, MS Employer name SUNY College at Oswego Amount $39,477.24 Date 05/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENAHAN, MEGHAN A Employer name 10Th Jd Nassau Nonjudicial Amount $39,477.18 Date 06/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, SEAN T Employer name Dept Transportation Region 3 Amount $39,476.77 Date 01/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABATTIS, AMY L Employer name Cornell University Amount $39,476.58 Date 11/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEAL, HENRY L Employer name Wallkill CSD Amount $39,476.05 Date 08/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUITS, RONALD L Employer name Poughkeepsie City School Dist Amount $39,476.04 Date 06/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTELLO, MARTA Employer name Brooklyn Public Library Amount $39,475.82 Date 01/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SISKA, PATRICIA D Employer name Queens Borough Public Library Amount $39,475.75 Date 05/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERTLE, WILLIAM L Employer name East Rochester UFSD Amount $39,475.68 Date 12/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIX, TYLER M Employer name Tompkins County Amount $39,475.37 Date 02/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILL, CHRISTOPHER J Employer name Chemung County Amount $39,474.97 Date 02/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULSE, RONALD L Employer name Town of Walton Amount $39,474.82 Date 09/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECK, JERRED T Employer name City of Cortland Amount $39,474.77 Date 12/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOGAN, KARIN C Employer name Village of Freeport Amount $39,474.28 Date 09/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, MARGARET M Employer name Boces-Nassau Sole Sup Dist Amount $39,474.24 Date 04/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESTO, LISA J Employer name Troy Housing Authority Amount $39,474.16 Date 05/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEREDIA, BRENDA Employer name Department of Law Amount $39,474.14 Date 12/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DACIUS, ANDY F Employer name Nassau Health Care Corp. Amount $39,473.99 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRASIK, ALEXANDER C Employer name Penn Yan Public Library Amount $39,473.63 Date 11/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPECIALE, KAREN M Employer name East Irondequoit CSD Amount $39,473.49 Date 03/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENOIT, DONALD J, JR Employer name Town of Waterford Amount $39,473.41 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDERICK, MARK B Employer name Metro New York DDSO Amount $39,473.37 Date 10/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANADOS, EUGENIO Employer name New York Public Library Amount $39,473.28 Date 12/04/1989 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