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 FULLER, BRIAN E Employer name Town of Ellicottville Amount $38,528.48 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSAY, LEANORA M Employer name Orange County Amount $38,528.47 Date 03/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGUIRE, WILLIAM A Employer name Town of Union Amount $38,528.45 Date 10/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUSTER, MARK S Employer name Broome County Amount $38,527.75 Date 11/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LEAN, JOHN D Employer name Clinton Corr Facility Amount $38,527.57 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSAY, SEAN M Employer name Geneva Housing Authority Amount $38,527.47 Date 03/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, SHERI L Employer name Temporary & Disability Assist Amount $38,527.34 Date 01/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALEMAN, JEFFREY D Employer name City of Buffalo Amount $38,527.17 Date 03/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPPIS, KRISTI A Employer name SUNY Stony Brook Amount $38,526.98 Date 05/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, KATHLEEN E Employer name Holland Patent CSD Amount $38,526.95 Date 03/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILONE, MARIA Employer name SUNY Stony Brook Amount $38,526.84 Date 07/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMACHO, SERGIO A Employer name Essex County Amount $38,526.73 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATZ, RHONDA R Employer name Off of The State Comptroller Amount $38,526.31 Date 09/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIARRAPUTO, DENISE M Employer name Lindenhurst UFSD Amount $38,526.25 Date 03/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOHME, LISA A Employer name Queens Borough Public Library Amount $38,525.81 Date 09/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALERO, MAXIMO B, JR Employer name Rensselaer County Amount $38,525.80 Date 07/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, RICKEY A Employer name Onondaga County Amount $38,525.52 Date 07/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET, DEBORAH A Employer name Schodack CSD Amount $38,525.48 Date 03/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIS, WILLIAM J Employer name Town of Poestenkill Amount $38,525.48 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUICK, MICHAEL M Employer name HSC at Syracuse-Hospital Amount $38,525.47 Date 07/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TINKER, CARLA A Employer name Rockland County Amount $38,525.43 Date 06/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOMER, OSCAR H Employer name Department of Tax & Finance Amount $38,524.94 Date 08/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUPPER, JOY L Employer name Miller Place UFSD Amount $38,524.89 Date 02/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIFFITON, THERESA MARIE Employer name Erie County Medical Center Corp. Amount $38,524.86 Date 06/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARPINSKI, STACY F Employer name West Genesee CSD Amount $38,524.85 Date 11/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORTES, RUBEN Employer name Bay Shore Brightwaters Library Amount $38,524.83 Date 01/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIGLIORE, STACIA M Employer name Rochester City School Dist Amount $38,524.80 Date 09/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, DEBRAH L Employer name Office of General Services Amount $38,524.52 Date 08/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANNER, ANNETTE L Employer name Arlington CSD Amount $38,524.43 Date 11/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNGS, RYAN J Employer name Dept Transportation Region 9 Amount $38,524.37 Date 10/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HACKETT, THOMAS P Employer name SUNY College at Cortland Amount $38,524.37 Date 12/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENSERO, MARY A Employer name Oswego City School Dist Amount $38,524.15 Date 09/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIAVONE, EUGENE W Employer name SUNY College Technology Canton Amount $38,523.98 Date 10/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESTEVEZ, OLGA Employer name New York Public Library Amount $38,523.84 Date 10/06/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, MONIQUE M Employer name Office of General Services Amount $38,523.82 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUNDS, GERALD H Employer name Onondaga County Amount $38,523.31 Date 12/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTRONEO, BARBARA J Employer name SUNY Binghamton Amount $38,523.28 Date 12/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MARY L Employer name Erie County Amount $38,523.20 Date 05/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIFERT, DIANA M Employer name Western NY Childrens Psych Center Amount $38,523.12 Date 03/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALATO, JEFFREY J Employer name Temporary & Disability Assist Amount $38,523.00 Date 08/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVAGE, CHRISTINA R Employer name Wayne County Amount $38,522.64 Date 10/10/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUCICAUT, JEAN Employer name Boces-Rockland Amount $38,522.57 Date 03/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOZIER, CLAUDIA R Employer name Fulton County Amount $38,522.16 Date 02/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCASIO, ELISINA Employer name Brooklyn Public Library Amount $38,522.15 Date 07/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLUM, MARC A Employer name Franklin County Amount $38,521.97 Date 08/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, TERRY L Employer name Crandall Library Amount $38,521.92 Date 01/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSE, CHRISTOPHER J Employer name New York Public Library Amount $38,521.75 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLAMMER, CINDI M Employer name Greene Corr Facility Amount $38,521.74 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISON, DENISE Employer name Queens Borough Public Library Amount $38,521.61 Date 10/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINNEGAN, LEAH R Employer name Schenectady County Amount $38,521.54 Date 02/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRACEY, RAYMOND D Employer name Albany County Amount $38,521.22 Date 06/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMSON, DANIELLE M Employer name SUNY at Stony Brook Hospital Amount $38,521.18 Date 01/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOFIELD, FREDERICK D Employer name Department of Tax & Finance Amount $38,521.10 Date 08/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUAX, CYNTHIA L Employer name Cayuga Correctional Facility Amount $38,521.00 Date 06/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIMOLI, DIANE P Employer name Boces-Nassau Sole Sup Dist Amount $38,520.93 Date 10/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESLOP, IAN Employer name Long Island St Pk And Rec Regn Amount $38,520.90 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LECONEY, PAMELA K Employer name Sullivan West CSD Amount $38,520.90 Date 09/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCZYNSKI, TIFFANY N Employer name Western New York DDSO Amount $38,520.68 Date 12/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASSE, RODNEY Employer name Greece CSD Amount $38,520.36 Date 02/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, ERICA J Employer name Chenango County Amount $38,520.30 Date 03/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDMAN, DANIEL Q Employer name Chenango County Amount $38,520.30 Date 09/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUCCI, PAMELA A Employer name Chenango County Amount $38,520.30 Date 05/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMATO, KATHLEEN A Employer name Frontier CSD Amount $38,520.23 Date 08/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FETTES, LINDA A Employer name Frontier CSD Amount $38,520.23 Date 02/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name AFZAL, UZMA R Employer name Queens Borough Public Library Amount $38,520.14 Date 08/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISAILLON, LAURA Employer name Crime Victims Compensation Bd Amount $38,519.72 Date 06/30/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIOUDIS, MICHAEL K Employer name Town of Perinton Amount $38,519.61 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOHERTY, MARGARET M Employer name Onondaga County Amount $38,519.56 Date 04/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWSON, JOSEPH A Employer name Town of Brunswick Amount $38,519.23 Date 04/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSH, GERALD C Employer name Rochester Psych Center Amount $38,518.48 Date 01/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, MARY J Employer name St Lawrence County Amount $38,518.47 Date 08/04/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINSTEIN, SETH M Employer name Coxsackie-Athens CSD Amount $38,518.43 Date 07/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARBONE, ANNA C Employer name Dutchess County Amount $38,518.39 Date 01/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, THOMAS J Employer name City of Binghamton Amount $38,518.38 Date 07/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANELLI, ANDREW M Employer name Boces-Albany Schenect Schohari Amount $38,518.10 Date 10/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELFIORE, JAMES J Employer name Schoharie County Amount $38,517.99 Date 12/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITEMAN, ARIN E Employer name Cattaraugus County Amount $38,517.90 Date 01/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, THERESA M Employer name Putnam County Amount $38,517.80 Date 01/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMPSON, STEVEN W Employer name Village of Theresa Amount $38,517.69 Date 08/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAKE, VIVIAN M Employer name Ithaca City School Dist Amount $38,517.61 Date 09/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, SHERINE N Employer name Kirby Forensic Psych Center Amount $38,517.48 Date 08/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASER, CLIVE R, JR Employer name Kingsboro Psych Center Amount $38,517.36 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTON, ELVIN R, JR Employer name Dept Transportation Region 6 Amount $38,517.32 Date 02/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARTIS, BARBARA M Employer name Capital Dist Trans Authority Amount $38,517.13 Date 07/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, EDWARD J Employer name New York Public Library Amount $38,516.94 Date 12/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENITEZ, AURELIO Employer name New York Public Library Amount $38,516.38 Date 10/04/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEWCHARRAN, BASMATTIE Employer name New York Public Library Amount $38,516.23 Date 10/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISLEY, JEFFREY L Employer name Wyoming County Amount $38,516.04 Date 10/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKER, TIFFANY Employer name Div Alc & Alc Abuse Trtmnt Center Amount $38,515.54 Date 09/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, TARA A Employer name NYS Senate Regular Annual Amount $38,515.52 Date 10/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, ISMAEL E Employer name SUNY College at Oswego Amount $38,515.48 Date 01/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIDDINK, CYNTHIA J Employer name SUNY at Stony Brook Hospital Amount $38,515.43 Date 12/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALES, DIANE Employer name Wantagh UFSD Amount $38,515.40 Date 10/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LEAN, SANDRA L Employer name Village of East Rochester Amount $38,514.96 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUCHARD, TERRY J Employer name Dept Transportation Region 1 Amount $38,514.92 Date 12/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMORE, LINDA S Employer name Roslyn UFSD Amount $38,514.87 Date 01/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAVONE, JOHN A Employer name Erie County Amount $38,514.64 Date 06/27/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANTABENE, NANCY M Employer name Rochester School For Deaf Amount $38,514.56 Date 11/13/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PALO, CORY Employer name Village of Garden City Amount $38,514.35 Date 02/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name OUIMETTE, RAY L Employer name Dept Transportation Region 1 Amount $38,514.24 Date 12/20/2011 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