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 MUNISTERI, SUSAN A Employer name North Merrick Pub Library Amount $31,352.86 Date 09/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, JUSTIN D Employer name Chittenango CSD Amount $31,352.51 Date 09/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name IANNELLI, ANGELA Employer name Nassau County Amount $31,352.41 Date 09/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINARDO, CHRISTINE M Employer name Labor Management Committee Amount $31,352.34 Date 08/27/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOVA, LINDA J Employer name Village of Malone Amount $31,352.33 Date 12/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEY, SHANNA M Employer name Cattaraugus County Amount $31,352.25 Date 04/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONAHUE, KATHY J Employer name Shenendehowa CSD Amount $31,352.17 Date 11/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINI, MICHAEL C Employer name Monroe County Amount $31,351.62 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATIERNO, ZACHARY S Employer name Green Haven Corr Facility Amount $31,351.44 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACHECO, DEREK R Employer name Niagara County Amount $31,351.34 Date 01/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYMOND, BOYD R Employer name Jamesville De Witt CSD Amount $31,351.19 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPE, ALBERT T, JR Employer name Boces Erie Chautauqua Cattarau Amount $31,351.06 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSS, DAVIA G Employer name HSC at Syracuse-Hospital Amount $31,351.06 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENLESE, GARY C Employer name West Genesee CSD Amount $31,350.85 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, PETER E Employer name Malone CSD Amount $31,350.83 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, ELIZABETH A Employer name Plainview Old Bethpage Pub Lib Amount $31,350.82 Date 08/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MICHAEL D Employer name Broome County Amount $31,350.78 Date 05/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAMASI, MICHELE A Employer name Education Department Amount $31,350.68 Date 02/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, AMANDA C Employer name State Insurance Fund-Admin Amount $31,350.68 Date 03/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUSE, DARYL M Employer name SUNY Empire State College Amount $31,350.68 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, CAROLYN Employer name Monroe County Amount $31,350.56 Date 07/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOVER, MICHAEL E Employer name Jamestown City School Dist Amount $31,350.33 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, NANCY J Employer name Mineola UFSD Amount $31,350.08 Date 01/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHATT, PAUL V Employer name Canandaigua City School Dist Amount $31,349.94 Date 04/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, KATY Employer name Yonkers City School Dist Amount $31,349.92 Date 01/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LADOWSKI, SANDRA M Employer name Cheektowaga-Sloan UFSD Amount $31,349.90 Date 11/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, JAMES H Employer name Coxsackie Corr Facility Amount $31,349.62 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAFOUNTAIN, CHRISTOPHER H Employer name Warren County Amount $31,349.45 Date 10/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUROWIEC, CYNTHIA S Employer name Erie County Amount $31,349.20 Date 04/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LABONTE, CHRISTEY L Employer name Rochester Psych Center Amount $31,348.99 Date 10/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZENCZY, MICHAEL Employer name Village of Garden City Amount $31,348.44 Date 02/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAULK, CLAIRE E Employer name Orleans County Amount $31,348.32 Date 08/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLICK, ANGEL Employer name Orleans County Amount $31,348.32 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATHROP, CRYSTELLE A Employer name Wyoming County Amount $31,348.26 Date 08/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSMER, DEBORAH J Employer name Monroe County Amount $31,347.99 Date 03/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMALI, NAZAHIN Employer name SUNY Albany Amount $31,347.74 Date 09/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANKOWSKI, JOACHIM S Employer name Alden CSD Amount $31,347.41 Date 10/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMOROSO, LINDA S Employer name East Irondequoit CSD Amount $31,346.89 Date 01/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROLA, TRACEY A Employer name Shenendehowa CSD Amount $31,346.81 Date 05/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEY, WAYNE M Employer name Sachem CSD at Holbrook Amount $31,346.76 Date 08/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINGMAN, CHRYSTAL M Employer name Central NY DDSO Amount $31,346.50 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, NICHOLAS W Employer name NYS Senate Regular Annual Amount $31,346.16 Date 01/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMMONS, GERALD D, JR Employer name Windsor CSD Amount $31,346.13 Date 06/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC PHERSON, CAROLINE Employer name Pittsford CSD Amount $31,346.04 Date 09/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, DAVETTA A, II Employer name Erie County Medical Center Corp. Amount $31,345.70 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COON, RICHARD F, JR Employer name Oswego County Amount $31,345.64 Date 11/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPIZOWSKI, MICHAEL G Employer name New York State Assembly Amount $31,345.47 Date 06/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TINSLEY, SHARONDA K Employer name SUNY Stony Brook Amount $31,345.28 Date 10/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, DESRINE E Employer name Dutchess County Amount $31,345.06 Date 04/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, SUZANNE E Employer name Supreme Ct-1St Civil Branch Amount $31,344.97 Date 03/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, ANNEMARIE L Employer name Department of Health Amount $31,344.21 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASSMAN, BETH A Employer name Boces-Nassau Sole Sup Dist Amount $31,344.00 Date 02/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, WANDA I Employer name NY Institute Special Education Amount $31,343.38 Date 09/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADEEN-HASAN, KARIM Employer name Off of The State Comptroller Amount $31,343.34 Date 10/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAULDING, LINDA R Employer name Chautauqua County Amount $31,342.59 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BICKHAM, LISA M Employer name Rochester School For Deaf Amount $31,342.46 Date 09/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA CROCE, MATTHEW Employer name Boces-Del Chenang Madis Otsego Amount $31,342.41 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, KEVIN B Employer name Albany County Amount $31,342.38 Date 09/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINNEN, DAVID L Employer name Children & Family Services Amount $31,342.02 Date 07/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STALLONE, JENNIFER M Employer name Longwood CSD at Middle Island Amount $31,341.95 Date 09/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, KIRSTEN M Employer name Dpt Environmental Conservation Amount $31,341.57 Date 07/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNICKERBOCKER, RAYMOND F, JR Employer name Liverpool CSD Amount $31,341.37 Date 04/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKERSON, MICHAEL K Employer name Village of Brightwaters Amount $31,341.05 Date 10/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINKLER, RYNE D Employer name Niagara Frontier Trans Auth Amount $31,340.89 Date 06/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name EWERS-KALINOWSKI, LYNDA Employer name Erie County Medical Center Corp. Amount $31,340.67 Date 05/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERAPHIN, ROODY Employer name HSC at Brooklyn-Hospital Amount $31,340.53 Date 07/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANFREDA-SCHULZ, ALANA L Employer name Monroe County Amount $31,340.40 Date 04/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, LARINE Employer name Boces-Onondaga Cortland Madiso Amount $31,340.10 Date 01/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIGER, KATHRYN J Employer name Long Island St Pk And Rec Regn Amount $31,339.82 Date 07/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRELLI, ELAINE M Employer name Smithtown CSD Amount $31,339.80 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, GREGORY E Employer name Buffalo Psych Center Amount $31,339.79 Date 11/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIESBACH, KENNETH W Employer name Office of General Services Amount $31,339.58 Date 09/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARZA, JACQKESHA Employer name Roslyn UFSD Amount $31,339.36 Date 09/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GBUR, VERONICA R Employer name Office For Technology Amount $31,339.34 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, EMMA A Employer name City of Albany Amount $31,338.94 Date 07/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIACCO, JAMES M Employer name City of Rensselaer Amount $31,338.91 Date 09/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEENEY, JULIE M, MS Employer name Brockport CSD Amount $31,338.67 Date 09/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FETCIE, THOMAS M Employer name Hermon-Dekalb CSD Amount $31,338.46 Date 02/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PIERRE, LISA J Employer name Clinton Corr Facility Amount $31,338.08 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHATT, JEANINE S Employer name Lockport Public Library Amount $31,337.34 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURNANE, BRANDON Employer name West Islip Public Library Amount $31,337.24 Date 01/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWMAN, VALERIE A Employer name Kenmore Town-Of Tonawanda UFSD Amount $31,336.73 Date 05/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, HOLLY L Employer name Frontier CSD Amount $31,336.70 Date 10/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTIFORD, WILLIAM D Employer name East Ramapo CSD Amount $31,336.18 Date 04/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, CAROLINE J Employer name Indian River CSD Amount $31,335.86 Date 12/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENCH, NICOLE A Employer name Yonkers City School Dist Amount $31,335.67 Date 01/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REICHMANN, PATTI K Employer name Boces-Nassau Sole Sup Dist Amount $31,335.58 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, DANA M Employer name Mohawk Valley Psych Center Amount $31,334.91 Date 10/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOWLER, ANNMARIE Employer name Boces Eastern Suffolk Amount $31,334.76 Date 03/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEAR, THERESA J Employer name Ravena Coeymans Selkirk CSD Amount $31,334.42 Date 09/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, SEAN M Employer name Chenango County Amount $31,334.40 Date 03/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, ANDREA LYNN Employer name Niagara County Amount $31,334.32 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTSON, JUSLYN A Employer name SUNY Empire State College Amount $31,333.96 Date 07/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRAN, AMY J Employer name Town of Farmington Amount $31,333.76 Date 03/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRASHEFSKI, MARISSA A Employer name Erie County Amount $31,333.54 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMLIN, CAROL G Employer name Grand Island CSD Amount $31,333.46 Date 10/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUTNAM, STEPHEN E Employer name City of Oswego Amount $31,333.45 Date 12/13/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISH, LINDA L Employer name Boces-Franklin Essex Hamilton Amount $31,333.22 Date 12/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, JENNIFER J Employer name Central NY DDSO Amount $31,332.01 Date 03/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAAYENBRINK, ALICIA H Employer name Nassau County Amount $31,331.97 Date 02/23/1987 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