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 ROSSI, LISA S Employer name Fonda-Fultonville CSD Amount $36,443.93 Date 08/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALESKI, EDWARD C Employer name Town of Camillus Amount $36,443.92 Date 07/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTORO, THERESA M Employer name Suffolk County Amount $36,443.90 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUMBLE, LOU ANN Employer name HSC at Syracuse-Hospital Amount $36,443.72 Date 10/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCANLAN, MARY M Employer name Rochester Psych Center Amount $36,443.60 Date 02/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUKRAM, SOHAN Employer name Dept Transportation Region 10 Amount $36,443.56 Date 03/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOULEMANA, SALMA Employer name Erie County Medical Center Corp. Amount $36,443.07 Date 02/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEGAL, LISA A Employer name Erie County Amount $36,442.80 Date 04/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACQUISTO, VICKI L Employer name Chautauqua County Amount $36,442.74 Date 08/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTER, WENDY S Employer name Suffolk County Amount $36,442.60 Date 06/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANNON, LISA R Employer name Monroe County Amount $36,442.34 Date 11/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN EVERA, BEVERLY J Employer name SUNY Inst Technology at Utica Amount $36,442.27 Date 10/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOOMEY, ARTHUR J Employer name Village of Lindenhurst Amount $36,441.75 Date 10/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRZYMALSKI, JOSEPH W Employer name Nassau County Amount $36,441.68 Date 07/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KONDRAT, JEREMY Employer name City of Albany Amount $36,441.66 Date 02/28/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PUFF, BERNADETTE Employer name Lakeland CSD of Shrub Oak Amount $36,441.51 Date 05/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDOVAL, LILIANA Employer name New York Public Library Amount $36,441.44 Date 02/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEASTER, LISA A Employer name Delaware County Amount $36,441.28 Date 01/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUNDELL, CHRISTOPHER C Employer name Dept Transportation Region 8 Amount $36,441.15 Date 01/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRARY, CHARLES A Employer name Town of Knox Amount $36,441.14 Date 11/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELFRINGER, ROSEANN E Employer name Sullivan County Amount $36,440.99 Date 10/26/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNIZZO, TRISTA M Employer name Monroe County Amount $36,440.88 Date 06/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTEGA, ALFONSO Employer name South Huntington UFSD Amount $36,440.76 Date 09/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, SHA-KIM R Employer name HSC at Brooklyn-Hospital Amount $36,440.74 Date 05/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JESKI, STEPHAN Employer name Riverhead CSD Amount $36,440.57 Date 06/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWARTWOOD, SUMMER M Employer name Cayuga County Amount $36,440.31 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, BARRY G Employer name Queens Borough Public Library Amount $36,440.02 Date 09/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINHILBER, KATHLEEN M Employer name Town of Hurley Amount $36,439.80 Date 08/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROY, GARY M Employer name Boonville Housing Authority Amount $36,439.60 Date 03/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RONSINI, CHRISTINE J Employer name Orange County Amount $36,439.34 Date 01/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTOINE, CATHERINE L Employer name SUNY at Stony Brook Hospital Amount $36,439.19 Date 09/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHAN, BIBI S Employer name Queens Borough Public Library Amount $36,439.13 Date 10/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGE, THOMAS A Employer name North Syracuse CSD Amount $36,438.48 Date 03/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLE, KELVIN T Employer name HSC at Syracuse-Hospital Amount $36,438.44 Date 02/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLITON, SPENCER L Employer name Kings Park CSD Amount $36,438.12 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHULTS, CRAIG E Employer name Town of Root Amount $36,437.99 Date 07/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGLISI, MEGAN S Employer name North Colonie CSD Amount $36,437.76 Date 09/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURIA, JANE H Employer name Miller Place UFSD Amount $36,437.58 Date 09/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEESON, CHRISTINA C Employer name Town of Blooming Grove Amount $36,437.48 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYZUR, MARY ANN Employer name Goshen CSD Amount $36,437.40 Date 01/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name UPSON, HOLLY J Employer name Monroe County Amount $36,437.29 Date 08/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDSMITH, YITZCHAK Employer name Westchester Health Care Corp. Amount $36,437.12 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, MAURICIO Employer name Department of Tax & Finance Amount $36,437.00 Date 07/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, BARBARA A Employer name Smithtown CSD Amount $36,436.95 Date 10/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINWALD, LORIE D Employer name Erie County Amount $36,436.81 Date 02/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONEY, KERRY A Employer name Executive Chamber Amount $36,436.79 Date 06/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, PENNY L Employer name Central NY DDSO Amount $36,436.56 Date 01/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCLEAN, BRADLEY M Employer name Dept Transportation Region 8 Amount $36,436.14 Date 07/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALPERT, KARIN M Employer name East Ramapo CSD Amount $36,435.71 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAZQUEZ, LILLY M Employer name Nassau County Amount $36,435.55 Date 01/25/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FALKNER, EVANGELIA S Employer name SUNY Stony Brook Amount $36,435.20 Date 08/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARD, HAROLD F Employer name Otsego County Amount $36,435.03 Date 07/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNGREN, KENNETH C Employer name SUNY Coll Ceramics Alfred Univ Amount $36,434.97 Date 11/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMPLEY, JEANNETTE Employer name SUNY Brockport Amount $36,434.77 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, ETHEL Employer name Howland Public Library Amount $36,434.63 Date 09/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, WILLIAM Employer name Town of Guilderland Amount $36,434.53 Date 07/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURDICK, HELEN M Employer name Broome DDSO Amount $36,434.40 Date 05/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIOVANNANGELO, DANIEL B Employer name Department of Civil Service Amount $36,434.39 Date 12/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREED, JAMES C Employer name NYS Senate Regular Annual Amount $36,433.90 Date 10/28/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILIBERTO, JOACHIM J Employer name Elmira City School Dist Amount $36,433.66 Date 09/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUSHLAR, DAVID S Employer name Village of Morrisville Amount $36,433.59 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, ROY P, JR Employer name Town of Shawangunk Amount $36,433.20 Date 06/11/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SPEERS, MATTHEW D Employer name Ontario County Amount $36,432.94 Date 04/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASILLAS, TAMMY F Employer name Albion Corr Facility Amount $36,432.76 Date 05/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNISH, ESTELLE F Employer name E Syracuse-Minoa CSD Amount $36,432.72 Date 05/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTS, ROSEMARY V Employer name Edgecombe Corr Facility Amount $36,431.99 Date 12/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELOSH, CORTNEY L Employer name St Lawrence Psych Center Amount $36,431.98 Date 09/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICCARELLI, LENA C Employer name Erie County Medical Center Corp. Amount $36,431.60 Date 09/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELD, SHEILA M Employer name Iroquois CSD Amount $36,431.38 Date 04/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, BETSY J Employer name Metro New York DDSO Amount $36,431.31 Date 10/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, DENNIS J, JR Employer name Rensselaer County Amount $36,431.25 Date 05/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CELIC, GINA M Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $36,431.16 Date 10/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUCKEY, LISA Employer name Greater Binghamton Health Center Amount $36,431.03 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUALLO, MELISA J Employer name SUNY at Stony Brook Hospital Amount $36,430.97 Date 08/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWMAN, SCOTT L Employer name Albany County Amount $36,430.89 Date 06/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, LEIGH A Employer name City of Jamestown Amount $36,430.86 Date 06/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELY, JENNIFER A Employer name Central Square CSD Amount $36,430.72 Date 09/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, KATHLEEN F Employer name Warren County Amount $36,430.64 Date 11/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, SHARON Employer name Albany County Amount $36,430.63 Date 10/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARGRAVE, ERIC L Employer name Riverview Correction Facility Amount $36,430.62 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENZIES, ANDREA R Employer name Boces-Broome Delaware Tioga Amount $36,430.60 Date 06/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, DANIEL P Employer name Education Department Amount $36,430.45 Date 07/01/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLOURDE, JENNIFER A Employer name Central NY DDSO Amount $36,430.37 Date 02/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZY, COLLEEN M Employer name North Colonie CSD Amount $36,430.37 Date 09/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTE, DANA M Employer name Genesee County Amount $36,430.33 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNON, ELAINE M Employer name Cheektowaga-Maryvale UFSD Amount $36,430.11 Date 09/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU PILKA, JILL M Employer name Arlington CSD Amount $36,430.02 Date 11/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCULLY, PETER A Employer name Dpt Environmental Conservation Amount $36,429.51 Date 01/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, JOSEPH J Employer name Central NY DDSO Amount $36,429.35 Date 07/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECK, JAMES G Employer name Town of Root Amount $36,429.31 Date 01/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, CHARLES D Employer name HSC at Syracuse-Hospital Amount $36,429.20 Date 05/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NEIL, KELLY K Employer name West Babylon UFSD Amount $36,429.19 Date 07/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUSO, JOHN I Employer name Western New York DDSO Amount $36,428.90 Date 11/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHALLER, NANCY M Employer name Wayne CSD Amount $36,428.78 Date 11/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIEB, KELLY A Employer name Islip UFSD Amount $36,428.42 Date 04/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIS, ANDREW E Employer name NYS Gaming Commission Amount $36,428.34 Date 08/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUCHYNA, ROBERT P Employer name Sweet Home CSD Amrst&Tonawanda Amount $36,427.84 Date 06/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, SARAH E Employer name South Colonie CSD Amount $36,427.77 Date 09/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEBRING, KEISHA E Employer name Sunmount Dev Center Amount $36,427.55 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARASCO, CRAIG Employer name Town of Irondequoit Amount $36,427.31 Date 02/11/2008 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