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 LACAGNINA, ROBIN L Employer name Town of Brighton Amount $26,351.60 Date 01/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBER, SARA M Employer name Albany City School Dist Amount $26,351.39 Date 10/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANGIOVANNI, DANIELLE B Employer name Schenectady County Amount $26,351.14 Date 04/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LULL, PATRICIA J Employer name Auburn City School Dist Amount $26,350.11 Date 09/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASELLA, EVONNE L Employer name Boces-Nassau Sole Sup Dist Amount $26,349.85 Date 07/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VISCONTI, MARK J Employer name Northeast CSD Amount $26,349.52 Date 10/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGLETARY, TASHA D Employer name NYS Community Supervision Amount $26,349.50 Date 10/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TASSO, JENNIFER L Employer name Jordan-Elbridge CSD Amount $26,349.32 Date 09/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVUCCI, LINDSAY M Employer name Pine Bush CSD Amount $26,349.22 Date 09/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, MAE P Employer name Rochester City School Dist Amount $26,349.17 Date 11/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANTZ, ROSA I Employer name Yonkers City School Dist Amount $26,349.09 Date 09/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ELIZABETH T Employer name Cornell University Amount $26,348.15 Date 12/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLARIN, EVELYN Employer name Port Chester-Rye UFSD Amount $26,347.80 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANDETTO, ANNE G Employer name State Insurance Fund-Admin Amount $26,347.66 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTON, JARROD J Employer name Queensbury UFSD Amount $26,347.40 Date 06/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOYT, TAYLOR W Employer name SUNY College Technology Delhi Amount $26,347.27 Date 08/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTLEBEN, BRITTANY L Employer name Monroe County Amount $26,346.91 Date 07/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REKOWICZ, DEBRA A Employer name Sachem CSD at Holbrook Amount $26,346.52 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPIELION, SHAWN Employer name City of Troy Amount $26,346.40 Date 04/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNES, ERICA A Employer name Town of Irondequoit Amount $26,346.36 Date 03/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGHTFOOT, LANA Employer name Waterford-Halfmoon UFSD Amount $26,346.00 Date 01/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, CHARLOTTE M Employer name Oneida County Amount $26,345.19 Date 03/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, BRENDA S Employer name Cuba Rushford CSD Amount $26,344.89 Date 05/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIOR, JOHN P Employer name Connetquot CSD Amount $26,344.46 Date 03/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOYNIHAN, MARY E Employer name Warren County Amount $26,344.29 Date 07/13/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLMEDO-CHAMBERLAIN, JOSEPH Employer name Town of Babylon Amount $26,343.75 Date 03/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELAGALLI, PAUL Employer name Town of Clifton Park Amount $26,343.16 Date 06/29/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLER, JOEL P Employer name Town of Clifton Park Amount $26,343.16 Date 06/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUNDERLAND, JOHNATHAN K Employer name Town of Hempstead Amount $26,343.00 Date 10/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEIDEN, HEATHER A Employer name Department of Tax & Finance Amount $26,342.87 Date 07/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, DONNA J Employer name Broome County Amount $26,342.56 Date 12/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRENTICE, MELODY L Employer name Boces-Ham'Tn Fulton Montgomery Amount $26,342.45 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENULIS, MINDAUGAS A Employer name NYC Family Court Amount $26,342.16 Date 01/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOLAS, WESLY Employer name NYS Community Supervision Amount $26,342.12 Date 02/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIOTT, JANET E Employer name Dundee CSD Amount $26,342.08 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASCH, RACHEL L Employer name Cornell University Amount $26,341.23 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MONTE, JANET L Employer name Elmont UFSD Amount $26,340.87 Date 10/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, NANCY M Employer name Jefferson County Amount $26,340.41 Date 04/10/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSKO, LYNNE M Employer name Chenango Forks CSD Amount $26,340.18 Date 01/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, CRYSTAL M Employer name Franklin Corr Facility Amount $26,340.13 Date 05/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNG, SUSAN S Employer name Department of Motor Vehicles Amount $26,340.12 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORGONE, NANCY L Employer name SUNY at Stony Brook Hospital Amount $26,340.09 Date 05/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name IAVARONE, JOSEPH A Employer name Div Criminal Justice Serv Amount $26,339.92 Date 08/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUSKAS, DORA Employer name Boces-Nassau Sole Sup Dist Amount $26,339.32 Date 04/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, CHRISTOPHER J Employer name City of Rome Amount $26,339.21 Date 04/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name URCUIOLIO, MARGARET A Employer name Hampton Bays UFSD Amount $26,339.20 Date 12/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBB, WARREN G Employer name Chenango County Amount $26,339.18 Date 05/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, MARCUS J Employer name Rensselaer County Amount $26,339.14 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTUNE, FRANCES Employer name Tupper Lake CSD Amount $26,338.39 Date 10/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPRARO, MARISOL L, MS Employer name Longwood CSD at Middle Island Amount $26,338.37 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, MICHAEL S Employer name Boces-Monroe Amount $26,338.34 Date 09/10/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAPO, MICHAEL A Employer name Buffalo Sewer Authority Amount $26,337.88 Date 04/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SALLY L Employer name Department of Transportation Amount $26,337.86 Date 11/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANKE, BETTY L Employer name Erie County Amount $26,337.50 Date 08/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGGIOLINO, PATRICIA E Employer name Onondaga County Amount $26,337.47 Date 09/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHMIELEWSKI, BRADLEY W Employer name Ballston Spa-CSD Amount $26,337.46 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLIAM, ELAINE M Employer name Nassau Otb Corp. Amount $26,337.24 Date 03/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, ALAN J Employer name Hornell City School Dist Amount $26,336.72 Date 04/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELASQUEZ, MILANA M Employer name Department of Motor Vehicles Amount $26,336.69 Date 03/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, MARY L Employer name Broome County Amount $26,336.58 Date 11/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, JANET D Employer name Bay Shore Brightwaters Library Amount $26,336.50 Date 09/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, DOROTHY Employer name Greenville CSD Amount $26,336.49 Date 02/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUSZCZAK, BEVERLY A Employer name Boces-Erie 1St Sup District Amount $26,336.44 Date 09/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, CAROL M Employer name Carmel CSD Amount $26,336.17 Date 09/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURKCU, ANNAMARIA Employer name Farmingdale UFSD Amount $26,336.03 Date 03/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTER, JOHN D Employer name Dpt Environmental Conservation Amount $26,336.01 Date 04/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMIGIELSKI, SARAH A Employer name Erie County Amount $26,336.00 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, MARQUES J Employer name City of Utica Amount $26,335.99 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, MARIELY A Employer name Erie County Amount $26,335.68 Date 07/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORALEWSKI, ZBIGNIEW Employer name Great Neck UFSD Amount $26,335.58 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOTH, MARK A Employer name Dpt Environmental Conservation Amount $26,335.45 Date 07/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIERECK, CHRISTINA A Employer name SUNY Health Sci Center Syracuse Amount $26,335.42 Date 08/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLS, TRACY L Employer name Oswego County Amount $26,335.18 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLL, SUZANNE E Employer name Village of Airmont Amount $26,334.94 Date 08/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIZOTTE, STEPHANIE M Employer name Children & Family Services Amount $26,334.76 Date 08/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILES, PATRICK M Employer name Onondaga County Amount $26,334.72 Date 09/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRIOLA, PAMELA M Employer name Mount Pleasant CSD Amount $26,334.62 Date 09/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACK, REBECCA A Employer name Genesee County Amount $26,334.12 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, MARGARET L Employer name Plainview-Old Bethpage CSD Amount $26,333.94 Date 09/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PAGE, MARY ANNE Employer name Mexico CSD Amount $26,333.75 Date 06/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSSENFORT, VICTORIA H Employer name SUNY Central Admin Amount $26,333.64 Date 07/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMIDGE, ELIZABETH M Employer name Plainview-Old Bethpage CSD Amount $26,333.59 Date 06/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICKERING, SHERIE L Employer name Brighton CSD Amount $26,333.36 Date 10/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLADNEY, ROSE L Employer name Ravena Coeymans Selkirk CSD Amount $26,333.19 Date 10/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVE, AMBER E Employer name Erie County Amount $26,333.09 Date 06/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGGAN, DAVID O Employer name Downstate Corr Facility Amount $26,333.06 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, AUDREY A Employer name Town of Hartland Amount $26,333.00 Date 12/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, BRIAN M Employer name Metropolitan Trans Authority Amount $26,331.07 Date 09/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTMAN, VICKI A Employer name Ballston Spa-CSD Amount $26,330.98 Date 03/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUNDERS, STEPHEN D Employer name Onondaga County Amount $26,330.98 Date 09/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENISON, JILL A Employer name Boces-Orange Ulster Sup Dist Amount $26,330.63 Date 09/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFAFF, LUCY C Employer name Dansville CSD Amount $26,330.59 Date 04/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALUSHAJ, ELIZABETH ELLIOTT Employer name State Insurance Fund-Admin Amount $26,330.31 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAMOR, RICCARDO M Employer name Green Haven Corr Facility Amount $26,329.79 Date 07/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTOLANO, DIANE Employer name Boces-Nassau Sole Sup Dist Amount $26,329.60 Date 04/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHELI, JANET L Employer name Department of Health Amount $26,329.59 Date 11/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAHNS, DAWN M Employer name Cortland City School Dist Amount $26,329.39 Date 01/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRICARIO, PATRICIA A Employer name Washingtonville CSD Amount $26,329.39 Date 09/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPONE, SABATINA Employer name Boces-Nassau Sole Sup Dist Amount $26,329.20 Date 03/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZOBEL, LISA A Employer name Boces-Monroe Orlean Sup Dist Amount $26,329.00 Date 01/12/2009 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