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 ZELL, JENNIFER A Employer name Attica Corr Facility Amount $34,481.92 Date 03/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, RICHARD J Employer name HSC at Syracuse-Hospital Amount $34,481.92 Date 10/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUTNAM, ELIZABETH A Employer name Yates County Amount $34,481.72 Date 07/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOKEY, ANGIE L Employer name Hudson Corr Facility Amount $34,481.55 Date 08/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIRBANK, JULEE A Employer name City of Syracuse Amount $34,481.40 Date 10/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGA, DEBBIE A Employer name Cheektowaga CSD Amount $34,481.02 Date 01/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, EDWARD J Employer name Chenango Valley CSD Amount $34,480.96 Date 04/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLERY, DEBORAH J Employer name City of Johnstown Amount $34,480.86 Date 11/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNEZ-ANDINO, CYNTHIA Employer name Manhattan Psych Center Amount $34,480.85 Date 10/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMATO, ROBERT J Employer name Suffolk County Amount $34,480.77 Date 04/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREWSTER, THERESA A Employer name Town of De Witt Amount $34,480.72 Date 01/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMERSON, ROSE M Employer name Yonkers City School Dist Amount $34,480.64 Date 08/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, TAMI J Employer name Fulton County Amount $34,480.45 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALES, JOSE A Employer name Boces-Ham'Tn Fulton Montgomery Amount $34,480.34 Date 01/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, ALEXANDER E Employer name Dept Transportation Region 6 Amount $34,480.09 Date 09/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, JENNIFER L Employer name Cornell University Amount $34,480.05 Date 03/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, JOHN Employer name Erie County Amount $34,480.04 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACCARINO, CYNTHIA S Employer name N Tonawanda City School Dist Amount $34,479.88 Date 09/29/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, EILEEN Employer name Boces-Nassau Sole Sup Dist Amount $34,479.80 Date 02/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLAUSER, KIMBERLY A Employer name Lancaster CSD Amount $34,479.80 Date 02/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, COREY F Employer name New York State Canal Corp. Amount $34,479.65 Date 01/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIARDULLO, BRIGITTE Employer name Taconic DDSO Amount $34,479.60 Date 08/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMLIN, ROSA R Employer name City of Rochester Amount $34,479.55 Date 06/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANN, SONJA W Employer name Finger Lakes St Pk And Rec Reg Amount $34,479.36 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARINO, KATHLEEN M Employer name Livingston County Amount $34,478.08 Date 10/19/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINDALE, LYNNE Employer name Livingston County Amount $34,478.08 Date 05/10/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZMAN, ELSA C Employer name Freeport Memorial Library Amount $34,478.02 Date 09/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIORDANO, SUSAN M Employer name Green Haven Corr Facility Amount $34,477.99 Date 05/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREHM, JENNIFER A Employer name Erie County Amount $34,477.78 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWLEY, MEREDITH M Employer name Health Research Inc Amount $34,477.69 Date 08/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNELL, MARK C Employer name Rensselaer County Amount $34,477.42 Date 02/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEISLER, DAVID W Employer name SUNY College at New Paltz Amount $34,476.93 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROMBLEY, ADAM C Employer name Northern Adirondack CSD Amount $34,476.76 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERLO, GABRIELA Employer name Yonkers City School Dist Amount $34,476.73 Date 09/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSEN, MAURA J Employer name Port Washington UFSD Amount $34,476.69 Date 02/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYLE, SIMONE N Employer name Long Island Dev Center Amount $34,476.66 Date 02/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, PAUL M Employer name Town of Union Amount $34,476.26 Date 07/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, VICTOR E R Employer name Westchester County Amount $34,476.02 Date 11/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATSOS, CHERYL L Employer name Freeport Memorial Library Amount $34,475.86 Date 01/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CODY, THRESSA M Employer name SUNY College Technology Alfred Amount $34,475.79 Date 06/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTRERAS-CABRERA, ELIZABETH A Employer name Roosevelt UFSD Amount $34,475.64 Date 03/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNAL, DIANY H Employer name Long Beach City School Dist 28 Amount $34,475.36 Date 02/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTARO, ANDREW J Employer name Great Neck UFSD Amount $34,475.03 Date 08/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASAVIS, NANCY ALICE Employer name Hudson Valley DDSO Amount $34,474.69 Date 11/01/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name LULEY, ROBERT L Employer name Whitesboro CSD Amount $34,474.40 Date 10/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRISTOL, LAUREN L Employer name Cornell University Amount $34,474.29 Date 08/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, AUDREY C Employer name Dept of Correctional Services Amount $34,474.22 Date 04/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, HOWARD Employer name SUNY Brockport Amount $34,473.71 Date 09/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDLEY, MATTHEW J Employer name Brighton CSD Amount $34,472.27 Date 03/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISCITELLI, FILOMENA Employer name Harborfields CSD of Greenlawn Amount $34,472.01 Date 10/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, HILARY A Employer name Wayne County Amount $34,471.92 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZYMANSKI, MARY M Employer name Mexico CSD Amount $34,471.68 Date 01/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, LINDSEY A Employer name Fayetteville-Manlius CSD Amount $34,471.29 Date 05/12/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERGASON, RUSSELL R Employer name Maine-Endwell CSD Amount $34,471.20 Date 12/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS-FINNEY, CANDICE L Employer name Rockland County Amount $34,471.00 Date 07/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLOKE, JOSEPH A Employer name Finger Lakes DDSO Amount $34,470.51 Date 09/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBANESE, BRIDGET M Employer name Village of East Syracuse Amount $34,470.40 Date 05/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAMER, DAWNMARI Employer name Village of East Syracuse Amount $34,470.40 Date 06/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAFLEWSKI, TERRY L Employer name Village of East Syracuse Amount $34,470.40 Date 08/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DISPENZA, JANICE J Employer name Genesee County Amount $34,469.88 Date 11/06/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name WROBEL, GARY M Employer name Onondaga County Amount $34,469.45 Date 02/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MORA, JENNIFER L Employer name Village of Philadelphia Amount $34,469.04 Date 07/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALIA, JOAN M Employer name Boces-Nassau Sole Sup Dist Amount $34,468.78 Date 10/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIOU, SOMLITH Employer name Pittsford CSD Amount $34,468.73 Date 03/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILTON, FRANCINE A Employer name Long Island Dev Center Amount $34,468.68 Date 04/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name METJAHIC, ELVIR Employer name Office For Technology Amount $34,468.09 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORBETT, TRACY L Employer name Monroe County Amount $34,468.08 Date 01/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELANEY, SHERRY D Employer name Jefferson County Amount $34,467.80 Date 10/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUROVICH, LINDA A Employer name Ossining Public Library Amount $34,467.79 Date 10/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLSTON, ELIZABETH Employer name SUNY Health Sci Center Brooklyn Amount $34,467.52 Date 02/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REITER, CAROL C Employer name Wyoming County Amount $34,467.41 Date 10/19/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, MICHAEL D Employer name City of Mount Vernon Amount $34,467.36 Date 02/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, LATONYA G Employer name Erie County Medical Center Corp. Amount $34,467.33 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLIER, KIMBERLY A Employer name Wayne County Amount $34,467.22 Date 09/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAGONA, JOANN M Employer name Greece CSD Amount $34,467.08 Date 12/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JERMAIN, DIANE M Employer name Falconer CSD Amount $34,466.99 Date 09/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALLEY, BRIANNE M Employer name Brentwood UFSD Amount $34,466.63 Date 09/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCHESTER, JODIE L Employer name Fulton County Amount $34,466.41 Date 02/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKS, BONNIE J Employer name Town of Dover Amount $34,466.08 Date 01/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN NESS, DANIELLE Employer name Keene CSD Amount $34,465.84 Date 10/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCIANO, ROSE ANNE Employer name Monroe County Amount $34,465.81 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VICTOR, CASSANDRA L Employer name Erie County Amount $34,465.78 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, FRANCES L Employer name Finger Lakes DDSO Amount $34,465.72 Date 10/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMOND, CHERYL E Employer name Town of Onondaga Amount $34,465.04 Date 11/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, JOELLE M Employer name Village of Cobleskill Amount $34,464.98 Date 06/28/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VIDAL, DENISE Employer name SUNY at Stony Brook Hospital Amount $34,464.94 Date 05/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, MATTHEW T Employer name City of Syracuse Amount $34,464.86 Date 05/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWEN, BRYAN G Employer name City of Syracuse Amount $34,464.86 Date 04/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELEEN, CONNIE K Employer name Chautauqua County Amount $34,464.51 Date 01/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIOFFI, COLLEEN M Employer name Averill Park CSD Amount $34,464.30 Date 04/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVERSTEIN, HOWARD A Employer name Education Department Amount $34,464.22 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGDON, DIANE M J Employer name Allegany County Amount $34,463.34 Date 10/31/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, BONNIE S Employer name Livingston Manor CSD Amount $34,463.33 Date 09/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, KATHERINE C Employer name Port Authority of NY & NJ Amount $34,463.31 Date 01/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHBURN, STEVEN V Employer name Newfane CSD Amount $34,463.06 Date 08/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, MAELLA E Employer name Cattaraugus County Amount $34,462.62 Date 03/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULCAHY, STEPHEN G Employer name Town of Pound Ridge Amount $34,462.39 Date 04/15/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ARCOLANO, COLLEEN M Employer name Labor Management Committee Amount $34,462.21 Date 08/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLON, BETTY N Employer name Rochester Housing Authority Amount $34,462.01 Date 09/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROCCA-FELS, KAREN S Employer name Ossining Public Library Amount $34,461.60 Date 03/22/2001 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