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 ZABRISKIE, EARL E Employer name State Insurance Fund-Admin Amount $37,208.60 Date 03/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADY, DAVID J Employer name Albany County Amount $37,208.03 Date 02/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SODEMAN, ROBIN J Employer name Monroe County Amount $37,207.86 Date 01/15/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOJ, LINDA M Employer name Randolph Academy UFSD Amount $37,207.75 Date 03/12/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEVELAND, ELLEN P Employer name Chenango County Amount $37,207.70 Date 09/11/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, C ELLEN Employer name Boces-Herkimer Fulton Hamilton Amount $37,207.64 Date 08/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDAMONE, MICHAEL L Employer name Fort Plain CSD Amount $37,207.60 Date 09/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, SAMARA L Employer name Capital District DDSO Amount $37,207.13 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPICER, DIANA M Employer name Broome County Amount $37,207.12 Date 05/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHENK, CASEY L Employer name HSC at Syracuse-Hospital Amount $37,207.03 Date 12/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEISHER, ERIC Employer name Battery Park City Authority Amount $37,206.92 Date 11/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELLINGER, PATRICIA M Employer name Syracuse City School Dist Amount $37,206.85 Date 04/30/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, SHANNON C Employer name St Lawrence Psych Center Amount $37,206.60 Date 09/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARLOW, BONITA L Employer name Jefferson County Amount $37,206.57 Date 04/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONDEK, DIANE L Employer name Jefferson County Amount $37,206.56 Date 09/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name IVES, JODIE M Employer name Bainbridge-Guilford CSD Amount $37,206.24 Date 03/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYTON, ROOSEVELT, JR Employer name Dept Transportation Region 9 Amount $37,206.22 Date 12/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DASHNAU, JOSEPHINE M Employer name Fourth Jud Dept - Nonjudicial Amount $37,205.84 Date 06/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROTT, ANGELA T Employer name Erie County Amount $37,205.49 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, ANDREA V Employer name Rochester City School Dist Amount $37,205.40 Date 09/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRATTON, DANA L Employer name Steuben County Amount $37,205.34 Date 04/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, ONELIS Employer name New York State Assembly Amount $37,205.32 Date 01/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLAUGHTER, MOET E Employer name Temporary & Disability Assist Amount $37,204.99 Date 08/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOMYEA, ORMAN D Employer name Department of Health Amount $37,204.86 Date 06/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NICHOLAS, MARISA Employer name Department of Health Amount $37,204.86 Date 03/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, CHARMAINE R Employer name Department of Health Amount $37,204.86 Date 12/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, JOEL D Employer name Miller Place UFSD Amount $37,204.74 Date 10/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDERS, COLEEN M Employer name North Colonie CSD Amount $37,204.37 Date 08/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWE, MEGAN E Employer name Office of General Services Amount $37,204.32 Date 12/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, DEBRA J Employer name Tioga CSD Amount $37,204.00 Date 03/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIJATOVIC, EMILIA Employer name New York State Assembly Amount $37,203.95 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAR, ROSTISLAV Employer name New York State Assembly Amount $37,203.95 Date 05/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDING, BRENDA C Employer name Jamestown City School Dist Amount $37,203.50 Date 03/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, ANDREW W Employer name Village of Cornwall Amount $37,203.04 Date 11/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWYER, JMIE L Employer name Dept Transportation Region 8 Amount $37,202.95 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, DENISE A Employer name Village of Lake George Amount $37,202.91 Date 08/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZANAT, DEBORAH E Employer name Washingtonville CSD Amount $37,202.80 Date 10/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI CICCO, JOSHUA J Employer name Wayne County Amount $37,202.54 Date 05/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, SHERRY A Employer name Albany County Amount $37,202.04 Date 11/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROZMUS, CHRISTINE A Employer name Northport East Northport UFSD Amount $37,201.98 Date 10/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABOR, GARY C Employer name Town of Crown Point Amount $37,201.98 Date 03/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMOREAUX, LELAND D Employer name Dunkirk City-School Dist Amount $37,201.88 Date 09/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOUTEN, DAVID W, JR Employer name Town of Lindley Amount $37,201.74 Date 06/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIZZI-JENNINGS, KIM M Employer name Office For Technology Amount $37,201.59 Date 03/31/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELLINEAU, MATTHEW R Employer name Elmont UFSD Amount $37,201.55 Date 10/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERRY, WENDY R Employer name Yonkers City School Dist Amount $37,201.34 Date 01/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREGO, ALICIA M Employer name Wayne County Amount $37,201.20 Date 07/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAKE, FRANK D Employer name Cornell University Amount $37,200.96 Date 01/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VESCI, RUSSELL F Employer name Niagara Falls Pub Water Auth Amount $37,200.80 Date 03/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, KATHLEEN A Employer name Kingston City School Dist Amount $37,200.50 Date 09/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CSETE, MICHAEL E Employer name Boces Madison Oneida Amount $37,200.26 Date 04/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUGAN, PETER J Employer name Town of Litchfield Amount $37,200.25 Date 06/30/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIOTT, CHERYL J Employer name SUNY College at New Paltz Amount $37,200.21 Date 03/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLIDAY, LORIANNE Employer name Greene County Amount $37,199.99 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSKALA, JOSEPH J Employer name Oneida County Amount $37,199.83 Date 07/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KIBBEN, GAYLE P Employer name Kenmore Town-Of Tonawanda UFSD Amount $37,199.59 Date 11/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOC, TRACI M Employer name Erie County Amount $37,199.49 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIOLO, PETER D Employer name Suffolk County Amount $37,199.28 Date 02/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULZ, DEBRA A Employer name South Huntington UFSD Amount $37,199.19 Date 10/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATRAFAILO, LINDA J Employer name Sullivan County Amount $37,198.74 Date 10/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRIX, EDWARD L Employer name Sodus CSD Amount $37,198.70 Date 06/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAYFERT, LYNN M Employer name Starpoint CSD Amount $37,198.53 Date 07/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, CARLTON G Employer name Town of Southold Amount $37,198.44 Date 01/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYRE, JOHN C Employer name Schuyler County Amount $37,198.40 Date 10/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIMARIA, JOSEPH M, JR Employer name Central NY DDSO Amount $37,198.37 Date 09/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name THEOBALD, EDMOND J Employer name Town of Manlius Amount $37,198.12 Date 04/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, LARRY L Employer name Maine-Endwell CSD Amount $37,197.72 Date 04/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINK, BENJAMIN R Employer name Dept Transportation Region 9 Amount $37,197.53 Date 12/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA VALLEY, CARL D Employer name SUNY College at Buffalo Amount $37,197.17 Date 03/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HADJANDREAS, KATERINA Employer name Sagamore Psych Center Children Amount $37,197.07 Date 05/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISCHIONE, LAURINE D Employer name Town of West Seneca Amount $37,196.90 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, MICHAEL J Employer name Port Byron CSD Amount $37,196.88 Date 09/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI GIAMBATTISTA, JAMES M Employer name Nassau County Amount $37,196.59 Date 06/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERS, AMIE L Employer name Cornell University Amount $37,196.53 Date 09/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR-THORNE, LISA D Employer name Ulster County Amount $37,196.32 Date 08/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, LINDA A Employer name Albion CSD Amount $37,196.26 Date 12/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, GARY J Employer name Greater So Tier Boces Amount $37,195.99 Date 03/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYBANKS, WALTER S Employer name Albany County Amount $37,195.95 Date 01/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, EILEEN M Employer name Boces Suffolk 2Nd Sup Dist Amount $37,195.95 Date 02/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIMINO, MARIE R Employer name Greece CSD Amount $37,195.82 Date 12/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODEMOTE, ERICH R Employer name City of Gloversville Amount $37,195.60 Date 07/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTWIG, SHARON A Employer name SUNY Buffalo Amount $37,195.17 Date 01/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOY, ELAINE B Employer name SUNY Buffalo Amount $37,195.17 Date 09/08/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, DEBRA L Employer name Beekmantown CSD Amount $37,194.83 Date 11/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLON-RODRIGUEZ, DORA Employer name Oneida County Amount $37,194.45 Date 03/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGATO, EVANGELINE Employer name South Colonie CSD Amount $37,194.13 Date 08/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, PAMELA J Employer name Westhill CSD Amount $37,193.98 Date 10/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARALLO, ANGELO J Employer name Upstate Correctional Facility Amount $37,193.75 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name REOME, BRUCE K Employer name Jefferson County Amount $37,193.35 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBROCHTA, VICTORIA L Employer name Orchard Park CSD Amount $37,193.26 Date 09/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEREMUGA, SCOTT M Employer name Albany County Amount $37,193.17 Date 04/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLAS, JULIUS G Employer name SUNY Buffalo Amount $37,193.05 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERMEO, JOSE B Employer name SUNY College at Purchase Amount $37,192.66 Date 02/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LALIBERTE, MARCEL J Employer name William Floyd UFSD Amount $37,192.65 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIESZKUC, PHILLIP A Employer name Dept Transportation Region 8 Amount $37,192.58 Date 10/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOWERS, HEATHER L Employer name Central NY DDSO Amount $37,192.47 Date 06/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLEASENT, ROBERT A Employer name Central NY St Pk And Rec Regn Amount $37,192.28 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONWAY, MAUREEN A Employer name Fourth Jud Dept - Nonjudicial Amount $37,192.26 Date 06/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEW, KRISTINE L Employer name Bath Mun Utility Commission Amount $37,192.18 Date 04/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name REICHERT, SHARON M Employer name Iroquois CSD Amount $37,192.07 Date 09/08/1998 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