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 COLELLO, MICHAEL V Employer name NYS Senate Regular Annual Amount $38,978.55 Date 09/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERS, VENUS A Employer name Oswego County Amount $38,978.18 Date 08/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGUS, JANICE M Employer name Rochester City School Dist Amount $38,977.69 Date 09/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCCACCIO, GARY J Employer name Genesee County Amount $38,977.67 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUDWIG, LAURIE C Employer name Town of Evans Amount $38,977.64 Date 03/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJCIK, LAURIE Employer name Town of Evans Amount $38,977.61 Date 03/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRILL, JAMES A Employer name Dept Transportation Region 8 Amount $38,977.18 Date 09/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUKOWSKI, JANET E Employer name Niagara County Amount $38,976.98 Date 12/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, EILEEN A Employer name Spencerport CSD Amount $38,976.96 Date 10/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGLIARDI, AARON T Employer name City of Troy Amount $38,976.77 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHALEY, DONALD E Employer name Herkimer County Amount $38,976.57 Date 11/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUIBORD PATNODE, SUSAN M Employer name Town of Chazy Amount $38,976.47 Date 01/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTLIFF, TERRY C Employer name Washington County Amount $38,976.00 Date 02/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, DIANE M Employer name Niagara County Amount $38,975.78 Date 10/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, BARBARA C Employer name NYS Higher Education Services Amount $38,975.76 Date 09/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, KRISTI L Employer name Deposit CSD Amount $38,975.61 Date 04/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOYER, MICHAEL R Employer name State Insurance Fund-Admin Amount $38,975.17 Date 10/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORNAK, RICHARD M Employer name State Insurance Fund-Admin Amount $38,975.17 Date 03/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYERSON, AUDREY J Employer name Boces-Cayuga Onondaga Amount $38,975.06 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUINS, DIANE J Employer name Guilderland Public Library Amount $38,974.38 Date 02/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYMAN, RACHEL L Employer name Chemung County Amount $38,974.31 Date 06/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI NARDO, MARK A Employer name OriskaNY CSD Amount $38,974.06 Date 05/19/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVINS, DEBRA F Employer name Batavia City-School Dist Amount $38,973.79 Date 06/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOUMAS, PATRICIA Employer name Long Beach City School Dist 28 Amount $38,973.73 Date 01/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMLET, CYNTHIA Employer name Long Beach City School Dist 28 Amount $38,973.73 Date 10/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOUNCE, REBECCA P Employer name Onondaga County Amount $38,973.71 Date 11/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, ROBERT P Employer name SUNY Stony Brook Amount $38,973.58 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, JOANNE E Employer name Boces-Nassau Sole Sup Dist Amount $38,973.43 Date 10/22/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, DIANE L Employer name Cuba Rushford CSD Amount $38,973.24 Date 05/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLINK, LAURA L Employer name Cattaraugus County Amount $38,972.73 Date 03/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, JUDY R Employer name Orleans Co Soil,Water Cons Dist Amount $38,972.69 Date 11/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOUHOUT, RAYNE' A Employer name Town of Rosendale Amount $38,972.61 Date 01/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOGEL, THOMAS E Employer name Otsego County Amount $38,972.42 Date 08/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATTRAY, CECIL J Employer name White Plains City School Dist Amount $38,972.35 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEWITTE, DALE E Employer name SUNY Binghamton Amount $38,972.07 Date 09/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, STEPHEN M Employer name Fulton City School Dist Amount $38,971.99 Date 02/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRATCHER, MICHAEL L Employer name Freeport UFSD Amount $38,971.97 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIOVANNONE, VINCENT M Employer name Albany Parking Authority Amount $38,971.58 Date 02/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SITZER, RUGENA W Employer name Scotia Glenville CSD Amount $38,971.58 Date 11/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESI, VELVET V Employer name Western New York DDSO Amount $38,971.14 Date 10/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TETLAK, MICHELLE C Employer name Office of General Services Amount $38,971.04 Date 10/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRIVER, IAN C Employer name Briarcliff Manor UFSD Amount $38,971.00 Date 07/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORANO, ANTHONY J Employer name Education Department Amount $38,970.79 Date 06/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRIANO, ERINN C Employer name Albany County Amount $38,970.67 Date 05/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEEK, MARIA M Employer name NYS Gaming Commission Amount $38,970.56 Date 05/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREIUOLO, TIMOTHY Employer name Plainview-Old Bethpage CSD Amount $38,970.02 Date 03/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEFFLER, RONALD A Employer name Dept Transportation Region 7 Amount $38,969.71 Date 11/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOWERS, EMILY P Employer name Boces Wash'sar'War'Ham'Essex Amount $38,969.68 Date 07/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAIPORT, STEPHEN G Employer name Village of Gowanda Amount $38,969.60 Date 01/14/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC CULLOUGH, PATRICIA E Employer name State Insurance Fund-Admin Amount $38,968.93 Date 01/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, CATHY M Employer name SUNY College at Fredonia Amount $38,968.93 Date 09/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLOCK, JULIE L Employer name Upstate Correctional Facility Amount $38,968.82 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENWOOD, JOHN E, SR Employer name Dept Health - Veterans Home Amount $38,968.62 Date 08/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSIER, SHANNON M Employer name Jefferson County Amount $38,968.36 Date 10/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, SHERRY L Employer name Erie County Medical Center Corp. Amount $38,967.96 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, JOSEPH R, JR Employer name City of Albany Amount $38,967.82 Date 04/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE DOMINICIS, JOSEPH C Employer name Hudson City School Dist Amount $38,967.59 Date 01/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDENIER, STEPHANIE J Employer name Rensselaer City School Dist Amount $38,967.53 Date 06/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINN, MARILYN J Employer name Div Criminal Justice Serv Amount $38,967.37 Date 07/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, MARGARET J Employer name Erie County Amount $38,967.33 Date 07/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINETTI, JENNIFER A Employer name Sullivan County Amount $38,967.27 Date 07/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, MICHELL A Employer name Ontario County Amount $38,967.24 Date 07/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENAQUISTO, PATRICIA A Employer name City of Schenectady Amount $38,966.94 Date 09/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KACHNYCZ, DENNIS M Employer name Southern Cayuga CSD Amount $38,966.66 Date 08/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUNDS, BRUCE P Employer name Adirondack CSD Amount $38,966.44 Date 08/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, RICHARD J Employer name Horseheads CSD Amount $38,966.28 Date 12/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASHOMB, CHARLOTTE G Employer name Jefferson County Amount $38,966.24 Date 05/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKES, LYNNETTE M Employer name Boces-Monroe Orlean Sup Dist Amount $38,966.17 Date 11/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DON PIERRE, GEORGE Employer name City of White Plains Amount $38,966.16 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAZIO, JOSEPH Employer name City of Syracuse Amount $38,966.07 Date 04/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI SILVIO, DEBRA J Employer name Boces-Nassau Sole Sup Dist Amount $38,966.03 Date 12/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, PATRICIA A Employer name Boces-Nassau Sole Sup Dist Amount $38,966.03 Date 09/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONYEA, GREGORY L Employer name St Johnsville Housing Auth Amount $38,965.91 Date 10/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIOTTA, BETTYANN Employer name Nassau County Amount $38,965.66 Date 05/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, DANA A Employer name Dansville CSD Amount $38,965.47 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEAL, BRIAN G Employer name Greene County Amount $38,965.27 Date 04/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATARAZZA, MAUREEN A Employer name Buffalo City School District Amount $38,964.90 Date 12/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, CATHERINE Employer name Buffalo City School District Amount $38,964.90 Date 11/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAN, ROSA E Employer name Buffalo City School District Amount $38,964.90 Date 11/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILMARTIN, EARL F, JR Employer name Village of Fultonville Amount $38,964.80 Date 01/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEGUE, GAYANN Employer name Rhinebeck CSD Amount $38,964.66 Date 09/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANO, STEVEN D Employer name Middletown City School Dist Amount $38,964.46 Date 09/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIEN, BARBARA Employer name Nassau County Amount $38,964.32 Date 01/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILL, BARBARA A Employer name Niagara Co. Ind. Dev. Agy. Amount $38,963.96 Date 01/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENWICK, JOHN T, JR Employer name Town of Oneonta Amount $38,963.87 Date 01/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRO, NICOLE J Employer name SUNY at Stony Brook Hospital Amount $38,963.68 Date 02/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISERNIA, JOANN A Employer name Boces-Nassau Sole Sup Dist Amount $38,963.57 Date 03/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, TERESA A Employer name Cornell University Amount $38,963.52 Date 03/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVERT, DEBORAH L Employer name Willard Drug Treatment Campus Amount $38,963.49 Date 03/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, ROBBIE Employer name New York Public Library Amount $38,963.40 Date 10/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SVENSSON, JAMES M Employer name Town of Kinderhook Amount $38,963.19 Date 11/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBS, DIANE T Employer name Boces-Broome Delaware Tioga Amount $38,963.04 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIMMER, COLE F Employer name SUNY College Techn Morrisville Amount $38,962.90 Date 08/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARNEY, MAUREEN E Employer name SUNY Empire State College Amount $38,962.67 Date 03/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIGEL, PAMELA L Employer name Niagara County Amount $38,962.04 Date 08/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVERME, NICHOLAS L Employer name Chautauqua County Amount $38,961.63 Date 11/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTHONY, JEREMY P Employer name Indian Lake CSD Amount $38,961.52 Date 07/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GARVEY, TAMMY L Employer name City of Niagara Falls Amount $38,961.51 Date 02/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSON, LORAYNE F Employer name Oxford CSD Amount $38,961.50 Date 01/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARANDES, SAMUEL Employer name NYS Power Authority Amount $38,961.49 Date 10/20/2014 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