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 MILLER, MARTIN R Employer name Bath Mun Utility Commission Amount $32,242.80 Date 06/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILIATRAULT, LEIGHTON J Employer name St Lawrence County Amount $32,242.64 Date 06/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHBART-JARMUSZ, JILL C Employer name Erie County Amount $32,242.00 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNON, CHELSEA N Employer name Attica Corr Facility Amount $32,241.94 Date 12/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASETTA, LINDA D Employer name Rochester City School Dist Amount $32,241.90 Date 01/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWARTOUT, MERVIN L Employer name Town of Coxsackie Amount $32,241.56 Date 10/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIANCI, JULIE A Employer name Harrison CSD Amount $32,241.29 Date 09/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURCIO, ANGELA Employer name Harrison CSD Amount $32,241.29 Date 09/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOIACANO, MELISSA R Employer name Lockport City School Dist Amount $32,240.93 Date 09/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTON, BONNIE L Employer name Cornell University Amount $32,240.16 Date 05/17/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALTZBURG, GARY S Employer name Wappingers CSD Amount $32,240.06 Date 10/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYCE, ALLEN J Employer name Sullivan County Amount $32,239.86 Date 10/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOTHE, TIRA Employer name Rensselaer County Amount $32,239.60 Date 04/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDSMITH, AMANDA G Employer name Sullivan County Amount $32,238.69 Date 10/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRA, SHERRILL E Employer name Genesee County Amount $32,238.67 Date 04/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASIER, PAMELA L Employer name Dpt Environmental Conservation Amount $32,238.60 Date 11/18/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINCOLN, ARNOLD E Employer name Olympic Reg Dev Authority Amount $32,238.21 Date 08/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIAQUINTO, SHERRY M Employer name Jamesville De Witt CSD Amount $32,237.50 Date 09/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDSTEIN, ELIZABETH F Employer name Long Beach Public Library Amount $32,237.35 Date 09/01/1966 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, SAMUEL E Employer name Erie County Medical Center Corp. Amount $32,237.20 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO VULLO, DIANA G Employer name Rochester City School Dist Amount $32,236.84 Date 12/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAHAL, BALBIR K Employer name East Greenbush CSD Amount $32,236.80 Date 03/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, LYNNE S Employer name Washingtonville CSD Amount $32,236.32 Date 11/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTERS, CRYSTAL A Employer name Broome County Amount $32,236.22 Date 03/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RASHID, SUSAN C Employer name Oneida County Amount $32,236.13 Date 10/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUSZEK, DEBORAH J Employer name Central Square CSD Amount $32,235.99 Date 05/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELANEY, PATRICIA A Employer name Gates-Chili CSD Amount $32,235.88 Date 02/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, AUTUMN L Employer name Jamestown City School Dist Amount $32,235.56 Date 07/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETER, KELLY L Employer name Hilton CSD Amount $32,235.50 Date 11/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUMBLETON, AARON L Employer name Wyoming County Amount $32,235.37 Date 05/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, BRITTANNY E Employer name Department of Law Amount $32,235.16 Date 04/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARGENT, ANDRE F Employer name Warren County Amount $32,235.12 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JENNIFER L Employer name East Ramapo CSD Amount $32,234.95 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERRERO, MARITZA Employer name Yonkers City School Dist Amount $32,234.62 Date 09/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILJKOVIC, EDINA Employer name Oneida County Amount $32,234.57 Date 06/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAFFNEY, PATRICK T Employer name Village of New Hyde Park Amount $32,234.34 Date 04/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, KARA LYNN Employer name Town of Massena Amount $32,234.33 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILAT, SUSAN Employer name Erie County Amount $32,234.29 Date 12/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISMAN, BORIS A Employer name Port Authority of NY & NJ Amount $32,233.80 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONE, CHRISTOPHER S Employer name SUNY Buffalo Amount $32,233.64 Date 07/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENS, YVONNE T Employer name Erie County Medical Center Corp. Amount $32,233.53 Date 04/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEAMAN, DOUGLAS L Employer name E Syracuse-Minoa CSD Amount $32,233.31 Date 09/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, ROSEMARY A Employer name Eden CSD Amount $32,232.80 Date 05/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, CHRISTINA M Employer name Department of Health Amount $32,232.70 Date 01/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENSMORE, CLINT W, MR Employer name Union-Endicott CSD Amount $32,232.68 Date 09/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEACH, SUSAN B Employer name Boces-Franklin Essex Hamilton Amount $32,232.65 Date 10/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERKLEY-TAYLOR, LA TONIA L Employer name Troy City School Dist Amount $32,232.28 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDFARB, ADAM H Employer name Jericho UFSD Amount $32,232.27 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERKLEY, MARK J Employer name Watertown City School District Amount $32,232.05 Date 12/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURROWS, PENNY L Employer name Corning Painted Pst Enl Cty Sd Amount $32,231.52 Date 12/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRINGER, DONNA J Employer name Ontario County Amount $32,231.10 Date 03/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, ANGELITA Employer name Yonkers City School Dist Amount $32,230.30 Date 10/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHEN, SANDRA LEE Employer name Heermance Memorial Library Amount $32,230.00 Date 04/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANG, ANTON R Employer name North Collins CSD Amount $32,229.39 Date 09/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAHAN, SUSAN E Employer name Herkimer County Amount $32,228.77 Date 02/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWELL, YVONNE E Employer name Greater Binghamton Health Center Amount $32,228.52 Date 07/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIMMERMAN, NATALIE J Employer name Charlotte Valley CSD Amount $32,228.26 Date 03/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BICE, JEANETTE Employer name Rochester City School Dist Amount $32,227.98 Date 04/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIMITRIADOU-SHUSTER, AIKATERINI Employer name New York Public Library Amount $32,227.65 Date 08/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONJURA, JOAN E Employer name Tri-Valley CSD at Grahamsville Amount $32,227.53 Date 12/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, CHRISTOPHER L Employer name Downsville CSD Amount $32,227.32 Date 02/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, STEPHANIE L Employer name Greater So Tier Boces Amount $32,226.87 Date 10/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NITTI, RACHEL E Employer name Mohawk Valley Psych Center Amount $32,226.68 Date 04/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREGO, CAROL A Employer name SUNY College at Oswego Amount $32,226.48 Date 09/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, JANET A Employer name Nassau County Amount $32,226.28 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEISTON, SCOTT Employer name Greece CSD Amount $32,226.20 Date 04/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIOTINE, GIOVANNI F Employer name Medicaid Fraud Control Amount $32,226.14 Date 05/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, MICHELE M Employer name Boces Eastern Suffolk Amount $32,226.04 Date 11/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASTORE, PATRICIA A Employer name Boces Eastern Suffolk Amount $32,226.04 Date 05/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, KEITH D Employer name Downstate Corr Facility Amount $32,226.00 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODROW, BARBARA A Employer name Indian River CSD Amount $32,225.68 Date 07/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, MICHAEL J Employer name Niagara County Amount $32,225.32 Date 02/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARKEY AVANAPURATH, BENNY Employer name Nassau Health Care Corp. Amount $32,225.29 Date 06/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPMAN, KENNETH J Employer name Massena CSD Amount $32,224.85 Date 04/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLDATOS, EUGENIA Employer name Nassau County Amount $32,224.79 Date 08/31/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAILY, MARYANNE E Employer name Sunmount Dev Center Amount $32,224.79 Date 03/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAXTER, ASHLEY M Employer name Niagara County Amount $32,224.70 Date 04/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, BETH A Employer name Cornell University Amount $32,224.69 Date 07/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANFORD, SHANDI E Employer name Lewis County Amount $32,224.65 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, EMMET P Employer name Village of New Hartford Amount $32,224.15 Date 06/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICOTTA, DANIEL E Employer name Holland CSD Amount $32,223.88 Date 09/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANDLER, LORIE A Employer name Western New York DDSO Amount $32,223.49 Date 09/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVIGNE, DALE T Employer name Norwood-Norfolk CSD Amount $32,223.45 Date 11/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, DOUGLAS S Employer name Boces-Ulster Amount $32,223.26 Date 08/31/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATUNJI, ANTHONIA O Employer name New York City Childrens Center Amount $32,223.17 Date 04/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUNDERS, TIFFANY M Employer name Madison County Amount $32,223.07 Date 04/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENTOFFIO, CARLA M Employer name NYS Education Department Amount $32,222.95 Date 12/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name YUNITS, CATHLEEN J Employer name Geneva City School Dist Amount $32,222.59 Date 03/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAROLF, TRINA J Employer name Lewis County Amount $32,222.44 Date 09/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAGHAN, JAMES E Employer name Town of Waterford Amount $32,222.36 Date 12/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTELLANO, MICHAEL M Employer name Town of North Salem Amount $32,222.23 Date 03/24/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOCHHAUSER, SHARI J Employer name Town of Hempstead Amount $32,221.78 Date 02/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORMIER, CHANTAL N Employer name Clinton Corr Facility Amount $32,221.63 Date 08/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARRAIZ, INGRID A Employer name Boces-Orange Ulster Sup Dist Amount $32,221.57 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLON, BELINDA M Employer name City of Rochester Amount $32,221.52 Date 09/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORREALE, CARMELA Employer name Elmont UFSD Amount $32,221.41 Date 12/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRILL, DAVID T Employer name Columbia County Amount $32,220.89 Date 12/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAPE, RONALD E Employer name West Genesee CSD Amount $32,220.86 Date 04/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, DONNA Employer name Niagara-Wheatfield CSD Amount $32,220.59 Date 09/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON-DWYER, DAMIEN Employer name Temporary & Disability Assist Amount $32,220.26 Date 10/18/2004 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