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 SARRAINO, MICHELE M Employer name Town of Guilderland Amount $33,799.24 Date 10/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCO, PHYLLIS J Employer name Oneida County Amount $33,799.05 Date 03/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDO, MARIA A Employer name Department of Civil Service Amount $33,798.69 Date 08/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMAGOST, PAULA Employer name Niagara-Wheatfield CSD Amount $33,798.59 Date 02/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, MICHAEL J Employer name Dept Transportation Reg 2 Amount $33,798.49 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENT, CHARMAINE Employer name Niagara Falls City School Dist Amount $33,798.48 Date 12/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, JILL N Employer name Hyde Park CSD Amount $33,798.46 Date 03/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, GERDIE B Employer name Children & Family Services Amount $33,798.20 Date 01/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDWELL, LAWRENCE A Employer name Fayetteville-Manlius CSD Amount $33,797.85 Date 12/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VER NOOY, ANGELA L Employer name Delaware County Amount $33,797.68 Date 05/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, JASON A Employer name SUNY College at Potsdam Amount $33,797.63 Date 06/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUDEN, MEGHAN P Employer name Department of Civil Service Amount $33,797.60 Date 11/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEDA, LOURDES Employer name Brentwood UFSD Amount $33,797.56 Date 04/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, BETH A Employer name SUNY Binghamton Amount $33,797.24 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, STEPHANIE M Employer name Finger Lakes DDSO Amount $33,797.15 Date 02/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSTON, DEIDRA M Employer name Erie County Amount $33,796.92 Date 08/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, RICHARD E Employer name SUNY Maritime College Amount $33,796.45 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSCHE, STEPHEN M Employer name Office of General Services Amount $33,796.06 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGENBACH, DAVID J Employer name Bethlehem CSD Amount $33,795.84 Date 07/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKSON, DANIELLE L Employer name Rensselaer County Amount $33,795.10 Date 02/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANAGAN, ELIZABETH G Employer name Erie County Medical Center Corp. Amount $33,795.03 Date 03/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAHAN, LISA L Employer name Suffolk County Amount $33,794.80 Date 10/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOY, LISA M Employer name Suffolk County Amount $33,794.80 Date 10/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, DENISE M Employer name Suffolk County Amount $33,794.80 Date 10/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANUSZ, LISA Employer name Suffolk County Amount $33,794.80 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVINE, YVONNE A Employer name Suffolk County Amount $33,794.80 Date 02/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORIA, SALLY A Employer name Suffolk County Amount $33,794.80 Date 03/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUPO, DONNA A Employer name Suffolk County Amount $33,794.80 Date 09/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARONE-CICERELLI, TRACEY Employer name Suffolk County Amount $33,794.80 Date 09/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC HUGH-CHIAPPONE, MICHELE Employer name Suffolk County Amount $33,794.80 Date 03/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASTORE, MARY BETH Employer name Suffolk County Amount $33,794.80 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIZZO, LAURIE C Employer name Suffolk County Amount $33,794.80 Date 07/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNABEL, JENNIFER D Employer name Suffolk County Amount $33,794.80 Date 03/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name URSO, ALBA I Employer name Suffolk County Amount $33,794.80 Date 04/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, JEANINE A Employer name Suffolk County Amount $33,794.80 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARABELLA, JEAN M Employer name Kenmore Town-Of Tonawanda UFSD Amount $33,794.78 Date 12/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLISON, MELINDA A Employer name Elmira Childrens Services Amount $33,794.76 Date 12/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEGMANN, RICHARD W Employer name Town of Wheatfield Amount $33,794.65 Date 05/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, TANIAFER Employer name Nassau Health Care Corp. Amount $33,794.54 Date 10/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, CAROL R Employer name Nassau Health Care Corp. Amount $33,794.50 Date 07/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name EATON, CLAYTON G Employer name Allegany St Pk And Rec Regn Amount $33,794.41 Date 10/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, CATHERINE E Employer name East Ramapo CSD Amount $33,794.31 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAFUTO, SAMUEL A, III Employer name Chautauqua County Amount $33,794.03 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA COPPOLA, WAYNE L Employer name Montgomery County Amount $33,794.03 Date 12/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, TAMMY M Employer name Upstate Correctional Facility Amount $33,793.96 Date 10/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATWOOD, BRITTANY M Employer name Town of Gates Amount $33,793.63 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIEDENER, KATHRYN A Employer name Pioneer Library System Amount $33,793.26 Date 09/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, DINEEN J Employer name Wayland-Cohocton CSD Amount $33,792.94 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARISH, JEFFREY W Employer name Greene County Amount $33,792.77 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, RICK C Employer name Central NY Psych Center Amount $33,792.39 Date 06/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMERL, NANCY A Employer name Town of Sherburne Amount $33,791.76 Date 07/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERMAN, ADAM M Employer name Office of General Services Amount $33,791.66 Date 03/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, ROBERT E Employer name City of Niagara Falls Amount $33,791.55 Date 02/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, GLENDA D Employer name Long Island St Pk And Rec Regn Amount $33,791.45 Date 06/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASSIRI, BEHNAZ Employer name SUNY at Stony Brook Hospital Amount $33,791.11 Date 08/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, JANET Employer name Locust Valley CSD Amount $33,791.10 Date 09/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEVANNES, ROHAN O Employer name Albany County Amount $33,790.88 Date 05/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOURSE, SHERRY L Employer name York CSD Amount $33,790.84 Date 07/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CROSSON, LINDA J Employer name Bayport Blue Point Pub Library Amount $33,790.77 Date 03/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COE, KELLY F Employer name Buffalo City School District Amount $33,790.76 Date 07/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUGHTALING, JOHN A Employer name Greene County Amount $33,790.71 Date 02/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMEAD, PAULINE G Employer name Town of Hadley Amount $33,790.54 Date 01/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGLIOLI, NICHOLAS A Employer name Albion Corr Facility Amount $33,790.44 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLOGG, DAVID H Employer name Town of Malta Amount $33,790.16 Date 01/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name OJEDA, RICHARD D Employer name Oneida County Amount $33,789.48 Date 09/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDTHWAITE, RICHARD G Employer name Syracuse City School Dist Amount $33,789.44 Date 05/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTIN, CELINES Employer name Middletown City School Dist Amount $33,789.15 Date 02/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, DANIEL L Employer name Rensselaer County Amount $33,789.14 Date 02/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPARROW, KATHLEEN M Employer name Skaneateles CSD Amount $33,789.06 Date 09/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZITZKA, WENDY A Employer name SUNY Buffalo Amount $33,788.81 Date 10/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORENO, MANUEL Employer name Bronx Psych Center Amount $33,788.67 Date 02/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, AMY J Employer name SUNY at Stony Brook Hospital Amount $33,788.37 Date 12/06/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILDRETH, JEAN L Employer name Southern Cayuga CSD Amount $33,788.01 Date 07/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMBLE, MONIQUE M Employer name City of Albany Amount $33,787.46 Date 03/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, KRISTI L Employer name Clinton County Amount $33,787.15 Date 05/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALE, MICHELLE L Employer name Altmar-Parish-Williamstown CSD Amount $33,786.93 Date 07/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODOMSKY-BISH, REBECCA B Employer name Cornell University Amount $33,786.63 Date 08/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANDY, BARBARA Employer name Fulton County Amount $33,786.51 Date 06/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, LYNN M Employer name Minerva CSD Amount $33,786.20 Date 01/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNSEND, DAWN M Employer name Stamford CSD Amount $33,786.04 Date 09/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name TENDER, VICTORIA J Employer name Ausable Valley CSD Amount $33,785.97 Date 09/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNINGS, SHONTIA L Employer name Department of Civil Service Amount $33,785.96 Date 05/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALDOUS, JANE L Employer name Department of Health Amount $33,785.96 Date 09/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, KIMBERLY N Employer name Department of Health Amount $33,785.96 Date 10/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVIS, DAVID J Employer name Department of Health Amount $33,785.96 Date 10/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIGL, JOHN W Employer name Department of Health Amount $33,785.96 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, LUCRETIA M Employer name Department of Motor Vehicles Amount $33,785.96 Date 02/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWEN, NATALIE A Employer name Department of Motor Vehicles Amount $33,785.96 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CITROLO, JODEE Employer name Department of Motor Vehicles Amount $33,785.96 Date 12/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENISON, STEPHEN M Employer name Department of Motor Vehicles Amount $33,785.96 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EYSAMAN, CHARLES O Employer name Department of Motor Vehicles Amount $33,785.96 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, STEPHEN J Employer name Department of Motor Vehicles Amount $33,785.96 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALKA, JUSTIN S Employer name Department of Motor Vehicles Amount $33,785.96 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HABINIAK, STEVEN J, JR Employer name Department of Motor Vehicles Amount $33,785.96 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOUACOU, RICHARD A Employer name Department of Motor Vehicles Amount $33,785.96 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PIERRE, CHRISTINA M Employer name Department of Motor Vehicles Amount $33,785.96 Date 01/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANULI, BERNADETTE C Employer name Department of Motor Vehicles Amount $33,785.96 Date 04/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATRIGNANI, DANIEL A Employer name Department of Motor Vehicles Amount $33,785.96 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENA, ROEL Employer name Department of Motor Vehicles Amount $33,785.96 Date 11/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHROLL, JAMI L Employer name Department of Motor Vehicles Amount $33,785.96 Date 10/10/2013 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