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 MACALUSO, VICKI M Employer name Orleans County Amount $28,675.88 Date 10/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILC, CHRISTOPHER A Employer name Groveland Corr Facility Amount $28,675.25 Date 05/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERVINI, PAULA A Employer name Massapequa UFSD Amount $28,674.94 Date 08/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDALL, MATTHEW B Employer name Ballston Spa-CSD Amount $28,674.37 Date 03/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAVERS, WILLIAM A, III Employer name Hawthorne-Cedar Knolls UFSD Amount $28,673.93 Date 10/04/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAUGHN, ASHLEY N Employer name Chemung County Amount $28,673.70 Date 09/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARZEC, MARY A Employer name Sweet Home CSD Amrst&Tonawanda Amount $28,673.63 Date 02/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLISTER, LYNN E Employer name Greece CSD Amount $28,673.47 Date 01/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LALLY, KACIE A Employer name Department of Law Amount $28,673.28 Date 09/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEITH, SHANA L Employer name Saranac Lake CSD Amount $28,673.20 Date 05/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BEVERLY V Employer name Veterans Home at Montrose Amount $28,673.16 Date 10/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOFF, MARYJANE C Employer name NYS Senate Regular Annual Amount $28,673.10 Date 01/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRICE, DASHAUN LEO Employer name HSC at Syracuse-Hospital Amount $28,673.07 Date 03/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, BETTINA D Employer name South Huntington UFSD Amount $28,672.91 Date 09/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, EDUARDO J Employer name Skaneateles CSD Amount $28,672.74 Date 05/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALLONE, PATRICIA M Employer name Shenendehowa CSD Amount $28,672.58 Date 05/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRERO, JOSE M Employer name Dept Corrections Trainee Pr Amount $28,672.36 Date 07/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUTTLE, JOHANNA F Employer name Schuyler County Amount $28,672.33 Date 12/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMOFAL, MARINA Employer name Dept of Financial Services Amount $28,672.02 Date 12/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KORRY Employer name City of Buffalo Amount $28,672.00 Date 06/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, JENNIFER Employer name Enterprise Charter School Amount $28,671.72 Date 08/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORA, MARIA M Employer name Department of Tax & Finance Amount $28,671.59 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORES, OLGA Y Employer name South Huntington UFSD Amount $28,671.24 Date 11/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERS, SEAN M Employer name Erie County Medical Center Corp. Amount $28,671.14 Date 08/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI DOMENICO, KIRA L Employer name Chautauqua County Amount $28,671.02 Date 11/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERGE, SARAH L Employer name Franklin County Amount $28,670.73 Date 10/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEABURG, HILLARY C Employer name Village of Castleton-On-Hudson Amount $28,670.45 Date 02/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, WILLIAM P Employer name New York State Assembly Amount $28,669.97 Date 10/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROHLOFF, JOSEPH G Employer name Town of Cheektowaga Amount $28,669.91 Date 06/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SICKLER, JESSICA M Employer name Central NY DDSO Amount $28,669.49 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FRANCE, MICHAEL W Employer name Brockport CSD Amount $28,669.37 Date 12/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAUSSON, PAUL W Employer name SUNY College at Oneonta Amount $28,669.17 Date 12/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORDAS, PATRICIA L Employer name SUNY Buffalo Amount $28,668.78 Date 10/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, SHELBI F Employer name Metropolitan Trans Authority Amount $28,668.66 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAL, DEBRA A Employer name Rockland Psych Center Children Amount $28,668.57 Date 05/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNNEBECK, PAUL F Employer name Onteora CSD at Boiceville Amount $28,668.33 Date 07/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, ANGELA M Employer name Clarence CSD Amount $28,667.68 Date 02/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELMORE, ROBERT M Employer name Town of Greenburgh Amount $28,667.61 Date 03/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOJNACKI, ELIZABETH A Employer name Workers Compensation Board Bd Amount $28,667.46 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYER, VINCENT E Employer name Downstate Corr Facility Amount $28,666.96 Date 12/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIDER, JANICE M Employer name Niagara County Amount $28,666.90 Date 11/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, TINA L Employer name Chautauqua-Cattaraugus Lib Sys Amount $28,666.72 Date 11/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUFFREY, GREGORY A Employer name Cornell University Amount $28,666.72 Date 02/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KITTRELL, CHRISTINE D Employer name Pittsford CSD Amount $28,666.70 Date 11/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWARTZ, PAUL J Employer name Niagara County Amount $28,666.68 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, DORIS S Employer name 10Th Jd Suffolk Co Nonjudicial Amount $28,666.54 Date 07/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCELLA, SUSAN L Employer name Town of Woodbury Amount $28,666.05 Date 03/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EICHNER, THERESA M Employer name Spencerport CSD Amount $28,666.03 Date 11/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOOS, DONNA M Employer name SUNY Stony Brook Amount $28,665.35 Date 05/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIZVARY, JASON D Employer name Town of Union Amount $28,664.77 Date 01/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JOHNNY J Employer name Clinton County Amount $28,664.67 Date 10/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEUDEL, DEBORAH M Employer name Mc Graw CSD Amount $28,664.64 Date 03/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON-BURRIS, DENISE M Employer name Albion CSD Amount $28,664.43 Date 03/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANNAN, MALATHY Employer name Department of Tax & Finance Amount $28,664.28 Date 02/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RELF, KATRICE R Employer name Rensselaer County Amount $28,664.17 Date 02/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STILLWELL, RICHARD L Employer name Jericho UFSD Amount $28,663.66 Date 04/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NALLY, JILLIAN L Employer name Miller Place UFSD Amount $28,663.49 Date 11/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLONSKY, AMANDA L Employer name Groveland Corr Facility Amount $28,663.48 Date 05/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWINTON, CRYSTAL M Employer name Education Department Amount $28,663.47 Date 09/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOPER, SUSAN H Employer name Lackawanna City School Dist Amount $28,663.43 Date 12/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESUTTO, LAURIE L Employer name SUNY Health Sci Center Syracuse Amount $28,663.41 Date 03/27/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GODFREY, BRIAN C Employer name Onondaga County Amount $28,663.34 Date 08/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, SUZANNE M Employer name Half Hollow Hills CSD Amount $28,663.33 Date 09/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARALUS, ANGELA M Employer name Chautauqua County Amount $28,663.31 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CHARMAINE T Employer name Health Research Inc Amount $28,663.20 Date 06/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, TRISHA Employer name Lake George CSD Amount $28,662.97 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIBOLSKI, LAUREN Employer name Roswell Park Cancer Institute Amount $28,662.63 Date 05/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANAGEL, DIANE L Employer name Ithaca City School Dist Amount $28,662.30 Date 03/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TWAROZEK, BEVERLY J Employer name Wyoming County Amount $28,662.25 Date 12/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARMELL, GERALD A Employer name Cornell University Amount $28,662.24 Date 04/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACOLLI, SOKRAT Employer name Penfield CSD Amount $28,662.23 Date 06/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EASON, DORSET A Employer name Rochester Psych Center Amount $28,662.22 Date 03/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTLIEB, DARYL R Employer name Lewis County Amount $28,662.02 Date 02/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN HOUTEN, SHARON A Employer name Clarkstown CSD Amount $28,661.94 Date 02/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CROBIE, PAMELA J Employer name Oswego City School Dist Amount $28,661.57 Date 08/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOLETTI, JOANNE Employer name Boces Eastern Suffolk Amount $28,661.52 Date 05/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIGA, MATTHEW J Employer name Erie County Amount $28,661.41 Date 08/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASKLOFF, ELIZABETH A Employer name Penfield CSD Amount $28,661.11 Date 01/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANIK, WILLIAM J, JR Employer name Erie County Amount $28,660.90 Date 08/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KWIATKOWSKI, KRISTA L Employer name Department of Tax & Finance Amount $28,660.66 Date 01/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAHNA, TAMMY J Employer name Ontario County Amount $28,660.23 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWLSBY, FRANCYNE J Employer name Ithaca City School Dist Amount $28,659.96 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOGHT, JOHN R Employer name Van Hornesville-O D Young CSD Amount $28,659.77 Date 09/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIXBY, KIMBERLY A Employer name Wayne County Amount $28,659.64 Date 05/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONDS, DONNA M Employer name Broome DDSO Amount $28,659.60 Date 05/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAY, ABRAHAM J Employer name Town of Massena Amount $28,659.39 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMMARANO, MARGARET N Employer name Grand Island CSD Amount $28,659.00 Date 12/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYE-ALBER, JOANNE Employer name Suffolk County Amount $28,658.99 Date 02/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUBIAK, JUDITH C Employer name Cuba Rushford CSD Amount $28,658.85 Date 11/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC HOLDER, ANNIE LOUISE Employer name Hudson Valley DDSO Amount $28,658.84 Date 03/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWD, LORRAINE M Employer name Oneida County Amount $28,658.56 Date 05/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINE, ROBERT J, JR Employer name Erie County Amount $28,658.15 Date 03/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIGLIO, BARBARA Z Employer name Carle Place UFSD Amount $28,658.10 Date 06/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERWANI, FAKHERA K Employer name City of Mount Vernon Amount $28,657.30 Date 07/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTIN, ALICE Employer name Newburgh City School Dist Amount $28,657.05 Date 12/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIZZUTO, MAUREEN F Employer name Department of Tax & Finance Amount $28,657.01 Date 05/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSTO, BRITTANY S Employer name Department of Tax & Finance Amount $28,656.99 Date 01/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNSEND, TERRI A Employer name Mohawk Correctional Facility Amount $28,656.85 Date 05/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMERKA, JAMES M Employer name Lakeview Shock Incarc Facility Amount $28,656.51 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERO, THOMAS L Employer name Salmon River CSD Amount $28,656.43 Date 05/16/2001 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