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 SAMOLIS, V VINCENT, III Employer name Queensboro Corr Facility Amount $17,832.82 Date 07/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERSO, ROSE MARIE Employer name Sachem Public Library Amount $17,832.27 Date 09/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXTON, DANIELLE L Employer name Department of Motor Vehicles Amount $17,831.65 Date 09/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPMAN, JEFFERY H Employer name Livingston County Amount $17,831.59 Date 08/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOJECK, ADRIENNE L Employer name Suffolk County Amount $17,831.38 Date 07/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIZZO, DIANA Employer name Monroe County Amount $17,831.31 Date 05/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSEN, ROSELLEN Employer name Suffolk County Amount $17,831.15 Date 08/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWYERS, TREVOR H Employer name Long Island St Pk And Rec Regn Amount $17,831.09 Date 07/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPICA, JENNIFER A Employer name Smithtown Spec Library Dist Amount $17,830.96 Date 07/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGAS, RICARDO Employer name Westchester County Amount $17,830.40 Date 10/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMITT, BARBARA A Employer name Greece CSD Amount $17,830.29 Date 04/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, GREGORY K Employer name Webster CSD Amount $17,830.05 Date 10/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, ELIZABETH K Employer name Washington Corr Facility Amount $17,829.79 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNETT, CHRISTOPHER R Employer name Town of Greenfield Amount $17,829.28 Date 04/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNERUP, RAYMOND N Employer name Windsor CSD Amount $17,829.24 Date 09/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARGILA, DONNA J Employer name Town of North Hempstead Amount $17,829.00 Date 04/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICALE, RAFFAELE Employer name South Colonie CSD Amount $17,828.85 Date 01/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERRE, LOUISE M Employer name Albany County Amount $17,828.75 Date 02/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRALA, MEGHAN M Employer name Springville-Griffith Inst CSD Amount $17,828.65 Date 09/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORGELLA, RENE, JR Employer name Tompkins County Amount $17,828.62 Date 02/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, RITA J Employer name Copenhagen CSD Amount $17,828.37 Date 01/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, YASUKO S Employer name Rush-Henrietta CSD Amount $17,828.13 Date 12/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, JILL A Employer name Thousand Island CSD Amount $17,827.46 Date 09/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUBOCH, MARTHA R Employer name NYS Senate Regular Annual Amount $17,827.00 Date 09/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDWIN, MATTHEW D Employer name Jamesville De Witt CSD Amount $17,826.66 Date 08/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESTA, NANCY Employer name Field Library Amount $17,826.45 Date 02/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEKAR, ERIC G Employer name Supreme Court Clks & Stenos Oc Amount $17,826.42 Date 09/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRERA, ARMANDO J Employer name Amsterdam City School Dist Amount $17,826.41 Date 10/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILBER, DAVID F Employer name SUNY Albany Amount $17,826.37 Date 01/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, LEANNA M Employer name Genesee County Amount $17,826.36 Date 06/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, JAMES R Employer name Town of North Hempstead Amount $17,826.25 Date 05/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARIANI, SUSAN L Employer name Maine-Endwell CSD Amount $17,826.05 Date 03/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARA, DENINE M Employer name Silver Creek CSD Amount $17,825.80 Date 10/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOULTON, ANDREA R Employer name Finger Lakes DDSO Amount $17,825.77 Date 09/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYER, BRITTANY J Employer name Westchester Health Care Corp. Amount $17,825.75 Date 12/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWER, DAWN M Employer name Albion CSD Amount $17,825.63 Date 10/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOEBERLE, SHEILA M Employer name Palmyra Community Library Amount $17,825.54 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEABODY, NIKKI J Employer name Sunmount Dev Center Amount $17,825.03 Date 09/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARNS, JULIE L Employer name Arkport CSD Amount $17,824.97 Date 11/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVAS, MICHELLE Employer name Howland Public Library Amount $17,824.62 Date 04/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOELL, JAMES P Employer name Boces-Monroe Amount $17,823.74 Date 12/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMP, MICHAEL A Employer name Madison County Amount $17,823.43 Date 04/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARCASIO, MARY E Employer name Waterford-Halfmoon UFSD Amount $17,823.43 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSITANO, ELISA F Employer name South Huntington UFSD Amount $17,823.27 Date 08/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIS, BLAISE N Employer name Nassau County Amount $17,822.89 Date 07/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARZ, IAN G Employer name Town of Hempstead Amount $17,822.88 Date 06/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, BRITTANY C Employer name Western New York DDSO Amount $17,822.61 Date 09/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRATT, KATHERINE M Employer name Welfare Research Inc Amount $17,822.25 Date 07/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DREBITKO, SETH M Employer name Office For Technology Amount $17,822.04 Date 10/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEJANDRO, CHRISTINA Employer name Erie County Amount $17,821.51 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARINGA, CURT C Employer name Rush-Henrietta CSD Amount $17,821.06 Date 09/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, LORI M Employer name Peru CSD Amount $17,821.05 Date 02/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, JESSICA L Employer name Rensselaer County Amount $17,820.83 Date 11/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, JAMES M Employer name Vestal CSD Amount $17,820.44 Date 04/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, DAVID Employer name Town of Babylon Amount $17,820.32 Date 08/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FOUNTAIN, JEFFREY J Employer name Boces-Orleans Niagara Amount $17,820.14 Date 12/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name OPPONG, ALEX D Employer name Orange County Amount $17,820.00 Date 08/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALISI, APRIL A Employer name Malverne UFSD Amount $17,819.98 Date 03/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES-CURTIN, SUSAN P Employer name Suffolk County Amount $17,819.80 Date 10/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLAROSA, PENNY A Employer name Valley CSD at Montgomery Amount $17,819.78 Date 01/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLEY, CHRISTOPHER J Employer name Thruway Authority Amount $17,819.44 Date 01/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLIS, MITCHELL A Employer name New York State Canal Corp. Amount $17,819.18 Date 01/07/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONSORTE-HAMMOND, DANIELLE Employer name Longwood CSD at Middle Island Amount $17,819.16 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIGLIACELLI, JANE Employer name South Huntington UFSD Amount $17,818.95 Date 09/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISH, CASSANDRA D Employer name Erie County Amount $17,818.46 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, ELIZABETH A Employer name Dover UFSD Amount $17,818.21 Date 10/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, JASON T Employer name Palmyra-Macedon CSD Amount $17,818.17 Date 11/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, DAWN M Employer name Village of Kensington Amount $17,817.80 Date 12/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONLON, CLAIRE C Employer name Town of Southampton Amount $17,817.64 Date 06/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, LEAH Employer name Justice Center For Protection Amount $17,817.24 Date 05/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARQUIETT, SUSAN M Employer name SUNY College at Potsdam Amount $17,816.52 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSSA, MARIA Employer name Brentwood UFSD Amount $17,816.45 Date 05/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUYCE, LYNN I Employer name Boces-Ham'Tn Fulton Montgomery Amount $17,816.15 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GHAFARI, MUGIBULLAH Employer name Boces-Nassau Sole Sup Dist Amount $17,816.08 Date 07/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEITZ, JAMES M Employer name NYS Power Authority Amount $17,816.06 Date 04/25/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOETZ, CAROL M Employer name Brentwood UFSD Amount $17,816.01 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JESTER, SHARON L Employer name Erie County Amount $17,815.46 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARAYIANNIS, ROSALIE A Employer name So Glens Falls CSD Amount $17,815.30 Date 09/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LONG, JUDITH A Employer name Waterford-Halfmoon UFSD Amount $17,814.91 Date 09/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFFER, JENNIFER N Employer name Children & Family Services Amount $17,814.60 Date 06/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WROBEL, RUTH C Employer name Crime Victims Compensation Bd Amount $17,814.60 Date 10/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLAS, BETTY E Employer name Dpt Environmental Conservation Amount $17,814.60 Date 06/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, SARA D Employer name Boces-Jeff'son Lewis Hamilton Amount $17,814.04 Date 10/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUTNAM, SARAH M Employer name Boces-Jeff'son Lewis Hamilton Amount $17,814.04 Date 07/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, SABRINA M Employer name Nassau County Amount $17,813.60 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORDONEZ, ANA C Employer name Veterans Home at Montrose Amount $17,813.56 Date 06/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LUKE, PETER J Employer name Town of Coeymans Amount $17,813.00 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIDDLETON, MICHAEL R Employer name SUNY Albany Amount $17,812.79 Date 10/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLICK, MATTHEW J Employer name Cornell University Amount $17,812.50 Date 06/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, TIMOTHY C Employer name Phoenix CSD Amount $17,812.24 Date 09/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURLETT, FRANCELLA J Employer name Fredonia CSD Amount $17,812.14 Date 03/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZA, LISA C Employer name Coxsackie Corr Facility Amount $17,811.95 Date 07/10/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name RONEY, LESLIE A Employer name Goshen CSD Amount $17,811.44 Date 10/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA NASA, CLAUDETTE E Employer name Suffolk County Amount $17,810.87 Date 03/31/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VICKERY, JAKE Employer name City of Saratoga Springs Amount $17,810.13 Date 08/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, ROBIN E Employer name Oswego County Amount $17,810.10 Date 07/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLIN, ANTHONY S Employer name Manhattan Psych Center Amount $17,809.98 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name POMPEY, MARQUITA M Employer name Department of Tax & Finance Amount $17,809.50 Date 07/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELWIG, JILLIAN R Employer name Boces-Erie 1St Sup District Amount $17,809.05 Date 03/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENHOFF, DEBRA R Employer name Silver Creek CSD Amount $17,808.22 Date 12/21/2009 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