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 GREEN, LINDA Employer name Dutchess County Amount $36,118.37 Date 09/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LERMAN, ALEX Employer name Longwood CSD at Middle Island Amount $36,117.99 Date 07/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALM, PATRICIA Employer name Oneida County Amount $36,117.92 Date 08/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEHTONEN, JEANNIE Employer name Wyoming County Amount $36,117.78 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCERBO, SUSAN M Employer name Fulton City School Dist Amount $36,117.74 Date 10/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDTMANN, TAMARA L Employer name Montgomery County Amount $36,117.45 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNISELY, TIMOTHY C Employer name Erie County Amount $36,117.36 Date 08/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLINSKI, JONATHAN Employer name Iroquois CSD Amount $36,117.23 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPARD, SHIRLEY A Employer name SUNY College at Cortland Amount $36,117.20 Date 10/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIKIRIC, IVICA J Employer name Town of Hempstead Amount $36,116.66 Date 08/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NETIS, MARGARITA Employer name Brooklyn Public Library Amount $36,116.46 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCCHIOLA, ANITA Employer name City of Glen Cove Amount $36,116.02 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAE, STEPHEN J Employer name Jefferson County Amount $36,116.01 Date 09/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMSON, TANYA Z Employer name Niagara Falls City School Dist Amount $36,115.98 Date 01/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, AMY L Employer name Carthage CSD Amount $36,115.54 Date 01/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARSHE, AWIL F Employer name Erie County Medical Center Corp. Amount $36,115.50 Date 12/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUREL, MICHAEL E Employer name Rochester Psych Center Amount $36,115.27 Date 03/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAJETTE, WILBERT F Employer name Brooklyn Public Library Amount $36,114.61 Date 05/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLEY, JOANNE M Employer name Cayuga Correctional Facility Amount $36,114.51 Date 08/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPIEGEL, MAUREEN Employer name Boces-Wayne Finger Lakes Amount $36,114.17 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PONCE, MIGUEL D Employer name Department of Civil Service Amount $36,114.00 Date 06/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TONES, ERIC Employer name Genesee St Park And Rec Regn Amount $36,113.94 Date 04/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNEZ, YARNIZA Employer name SUNY at Stony Brook Hospital Amount $36,113.87 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEFURGY, CECELIA M Employer name Town of Kent Amount $36,113.70 Date 07/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBBER, AVIELLE N Employer name Finger Lakes DDSO Amount $36,113.53 Date 04/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTHONY, JOHN A Employer name Roswell Park Cancer Institute Amount $36,113.27 Date 03/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIS, DIANA F Employer name Town of Greece Amount $36,113.02 Date 06/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGE, DONALD R, III Employer name NYS Teachers Retirement System Amount $36,113.01 Date 12/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARULLI, FRANK A Employer name Onondaga County Amount $36,112.87 Date 09/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCCARDI, PHYLLIS A Employer name Harrison CSD Amount $36,112.70 Date 12/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYFIELD, VICKIE L Employer name Erie County Amount $36,112.50 Date 03/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORACK, DEBRA S Employer name Monroe County Amount $36,112.26 Date 07/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORRADO, MICHAEL P Employer name Ulster County Amount $36,112.18 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOBEL, KEITH N Employer name Ulster County Amount $36,112.18 Date 06/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARBER, TAMMY Employer name Ulster County Amount $36,112.17 Date 08/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMUEL, NICOLE G Employer name Ulster County Amount $36,112.16 Date 03/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIETRZYKOWSKI, CYNTHIA A Employer name Western New York DDSO Amount $36,112.12 Date 08/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOR, MARIANNE Employer name Roxbury CSD Amount $36,112.08 Date 06/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CHUQUAREY O Employer name Onondaga County Amount $36,111.93 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERKUR, LANCE D Employer name SUNY College at Cortland Amount $36,111.44 Date 10/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KACZMAREK, DIANE L Employer name Erie County Amount $36,111.29 Date 12/29/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFF, ANNE L Employer name Auburn City School Dist Amount $36,111.10 Date 08/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, DANNIE Employer name Webster CSD Amount $36,110.86 Date 04/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, CORY R Employer name Village of Hoosick Falls Amount $36,110.46 Date 07/08/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOWE, SARAH J Employer name W NY Veterans Home at Batavia Amount $36,110.39 Date 01/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEIBLE, MARY C Employer name West Seneca CSD Amount $36,110.03 Date 06/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, LINDA C Employer name Village of Fairport Amount $36,109.92 Date 08/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, SCOTT C Employer name SUNY Binghamton Amount $36,109.82 Date 06/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARGOZA, DARO M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $36,109.80 Date 06/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOHSFIELD, THOMAS W Employer name South Huntington UFSD Amount $36,109.65 Date 06/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEARTY, MICHELE L Employer name Arlington CSD Amount $36,109.64 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCE, SHELLY L Employer name Albany Parking Authority Amount $36,109.49 Date 01/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN-SAUNDERS, KAREN E Employer name Oswego County Amount $36,109.32 Date 10/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAVO, NATALIE Employer name Department of Motor Vehicles Amount $36,109.31 Date 10/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, ADRIENNE M Employer name Oswego County Amount $36,108.80 Date 06/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTALDO, KIM V Employer name Oswego County Amount $36,108.80 Date 05/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, TERESA Employer name Oswego County Amount $36,108.80 Date 09/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRAHLEY, ERIC D Employer name Oswego County Amount $36,108.80 Date 10/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, RAYMOND P Employer name Honeoye CSD Amount $36,108.74 Date 07/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MARSHALL K Employer name Western New York DDSO Amount $36,108.55 Date 09/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRISCO, DEBBIE A Employer name Oceanside UFSD Amount $36,108.42 Date 06/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHER, MARY JO Employer name Roswell Park Cancer Institute Amount $36,107.67 Date 09/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN AUKEN, ANNE Employer name Office of General Services Amount $36,107.62 Date 03/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, JENNIFER H Employer name Delaware County Amount $36,107.51 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEELEY, SUSAN A Employer name Education Department Amount $36,107.44 Date 08/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHREIBER, BARBARA M Employer name Depew UFSD Amount $36,107.22 Date 12/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACINE, PATRICIA M Employer name City of Middletown Amount $36,107.04 Date 09/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEVERN, MARY J Employer name Irvington UFSD Amount $36,107.00 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOB, JIS P Employer name Pilgrim Psych Center Amount $36,106.67 Date 08/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARCZYKOWSKI, PETER G Employer name Dept Transportation Region 5 Amount $36,106.60 Date 02/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEY, KEDAR A Employer name Brooklyn DDSO Amount $36,106.50 Date 10/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARR, NICOLE M Employer name Town of Lisbon Amount $36,105.33 Date 09/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYATT, STEVEN D Employer name Town of Bellmont Amount $36,105.32 Date 01/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLAS, MICHAEL D Employer name Creedmoor Psych Center Amount $36,105.21 Date 04/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, TERESA H Employer name Onondaga County Amount $36,105.08 Date 03/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAGIS, KONSTANTINOS J Employer name Smithtown CSD Amount $36,105.03 Date 12/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICIARELLI, CAROLE J Employer name Onondaga County Amount $36,104.90 Date 01/25/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, LATASHA Employer name City of Rochester Amount $36,104.65 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAKESLEE, RAE ELLEN Employer name Monroe County Amount $36,104.37 Date 10/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEUBELL, THOMAS J Employer name West Seneca CSD Amount $36,104.16 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLIAN, THOMAS Employer name Broome County Amount $36,104.08 Date 12/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARA, GERMAN Employer name Nassau County Amount $36,103.98 Date 10/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, SUSAN M Employer name Burnt Hills-Ballston Lake CSD Amount $36,103.66 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, JOSHUA S Employer name Cortland County Amount $36,103.58 Date 03/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARR, MICHELE Employer name Three Village CSD Amount $36,103.51 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUTKOWSKY, LYNNE M Employer name Vestal CSD Amount $36,103.51 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MARY F Employer name Capital District DDSO Amount $36,103.22 Date 05/11/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWALCZYK, PAUL J, SR Employer name Amsterdam City School Dist Amount $36,103.01 Date 11/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANIACI, ROBERTO G Employer name Cortland City School Dist Amount $36,102.98 Date 01/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, LEANE Employer name Erie County Amount $36,102.94 Date 06/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACAIONE, CHRISTINE Employer name Office For Technology Amount $36,102.59 Date 06/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORRON, JESSICA E Employer name SUNY College at Plattsburgh Amount $36,102.47 Date 05/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERMAN, PAMELA J Employer name Ithaca City School Dist Amount $36,102.36 Date 03/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, DENNIS Employer name Erie County Amount $36,102.14 Date 11/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUTTLE, SKYLER D Employer name Marcy Correctional Facility Amount $36,102.13 Date 12/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBON, DONNA J Employer name Town of Hanover Amount $36,102.06 Date 08/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORNBURG, SHARON A Employer name Town of Hanover Amount $36,102.06 Date 08/31/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, PAUL J, JR Employer name Dept Transportation Region 1 Amount $36,101.51 Date 12/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLOWAY, FREDERICK D Employer name Village of Orchard Park Amount $36,101.49 Date 10/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, HARRY C Employer name Div Military & Naval Affairs Amount $36,101.09 Date 11/20/2009 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