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 SNOW, ROBINE L Employer name Herkimer County Amount $42,315.97 Date 04/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOSTER, ASHLEY L Employer name Central NY DDSO Amount $42,315.95 Date 04/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAW, KARL W Employer name Adirondack Correction Facility Amount $42,315.80 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, KATHLEEN Employer name Ulster County Amount $42,315.70 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARMONA, ZAHILIS M Employer name City of Rochester Amount $42,315.50 Date 12/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, LEAH D Employer name Wayne County Amount $42,315.39 Date 09/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROMLEY, DANIEL R Employer name Glens Falls City School Dist Amount $42,315.36 Date 09/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENFORD, DARREN Employer name Dept Labor - Manpower Amount $42,315.24 Date 06/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLAND, SEAN M Employer name City of Oswego Amount $42,315.21 Date 07/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODWORTH, DIXIE L Employer name Orleans County Amount $42,314.80 Date 10/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALKASIAN, MARCELA Employer name Suffolk County Amount $42,314.60 Date 09/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARCHILLI, GEOFF P Employer name Department of Tax & Finance Amount $42,314.17 Date 10/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, ELLA Employer name Metro New York DDSO Amount $42,314.12 Date 04/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZICK, MARGARET M Employer name HSC at Syracuse-Hospital Amount $42,313.94 Date 07/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORST, LYNETTE A Employer name Boces Erie Chautauqua Cattarau Amount $42,313.71 Date 01/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOON, WILLIAM Employer name State Insurance Fund-Admin Amount $42,313.54 Date 01/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAIN, TELISA M Employer name Albany City School Dist Amount $42,313.53 Date 07/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTOMER, NICOLE L Employer name Taconic DDSO Amount $42,313.10 Date 10/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, JAMES G Employer name SUNY Brockport Amount $42,313.09 Date 07/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIORDANO, LYNDA K Employer name Suffolk County Amount $42,312.98 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOLER, JOSHUA M Employer name Rensselaer County Amount $42,312.82 Date 11/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, NANCY J Employer name Bethlehem CSD Amount $42,312.80 Date 06/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEJANDRO, SANDRA M Employer name Sullivan County Amount $42,312.66 Date 04/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANTAVE, INGRID C Employer name SUNY Stony Brook Amount $42,312.62 Date 12/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBER, MICHAEL J Employer name Albany Housing Authority Amount $42,312.55 Date 12/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYVILLE, BONNIE J Employer name Schenectady City School Dist Amount $42,312.52 Date 02/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWTON, MICHAEL W Employer name Town of Livonia Amount $42,312.41 Date 02/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAIRES, KATHY L Employer name Madison County Amount $42,312.04 Date 02/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENK, KRISTIN E Employer name Erie County Medical Center Corp. Amount $42,311.88 Date 02/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANCH, DASHAND L Employer name Capital District DDSO Amount $42,311.38 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMACHO, DIANA I Employer name Brooklyn Public Library Amount $42,311.37 Date 09/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, JOAN M Employer name Hudson Valley DDSO Amount $42,311.17 Date 05/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUMMO, CYNTHIA Employer name Keene CSD Amount $42,311.17 Date 12/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHEM, TINA L Employer name Monroe County Amount $42,310.89 Date 10/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUNTZ, JOSEPH Employer name Town of Richford Amount $42,310.82 Date 08/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TONGUE, JOSEPH S Employer name City of Corning Amount $42,310.67 Date 06/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRAE, LEE ANN Employer name Madison County Amount $42,310.47 Date 01/31/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, SCOTT A Employer name Shenendehowa CSD Amount $42,310.45 Date 10/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, ANN Employer name Brooklyn Public Library Amount $42,310.16 Date 03/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGE, MARILYN C Employer name Buffalo City School District Amount $42,310.13 Date 04/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEADER, PATRICIA Employer name Arlington CSD Amount $42,309.93 Date 12/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDNER, PETER J Employer name Town of Smithtown Amount $42,309.80 Date 08/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, MATTHEW J Employer name Town of Carroll Amount $42,309.75 Date 04/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, LOIS E Employer name Yates County Amount $42,309.70 Date 09/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATTS, WAYNE Employer name City of Troy Amount $42,309.55 Date 05/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, CECELIA Employer name State Insurance Fund-Admin Amount $42,309.49 Date 03/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUJICA, ROBERT F, JR Employer name Division of The Budget Amount $42,309.42 Date 01/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VAUL, CONNIE A Employer name SUNY Binghamton Amount $42,309.42 Date 09/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELWOOD, SCOTT A Employer name North Syracuse CSD Amount $42,309.41 Date 10/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GYAMFI, SAMUEL A Employer name Westchester County Amount $42,309.13 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGINA, KAREN N Employer name Copake-Taconic Hills CSD Amount $42,309.10 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERKINS-SHOULTZ, MARGARET RITA Employer name Brooklyn Public Library Amount $42,309.02 Date 12/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALISBURY, KATHLEEN A Employer name Warren County Amount $42,308.93 Date 09/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CELLI, KENNETH T, JR Employer name Town of Cortlandt Amount $42,308.83 Date 06/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONE, SHARON I Employer name Indian River CSD Amount $42,308.68 Date 09/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name IVES, DANIEL A Employer name Town of Oxford Amount $42,308.12 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMONS, CHERYL L Employer name Fulton City School Dist Amount $42,308.05 Date 10/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FORE, MIGUEL ANGEL Employer name Queens Borough Public Library Amount $42,307.88 Date 08/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNTLEY, KEVIN R Employer name Town of North Hudson Amount $42,307.66 Date 01/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOLD, LARRY C Employer name Town of Minerva Amount $42,307.28 Date 01/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTEE, MATTHEW R Employer name City of Rochester Amount $42,307.17 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELGADO, MARIA J Employer name SUNY Stony Brook Amount $42,306.99 Date 04/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTOW, DAWN M Employer name Potsdam Public Library Amount $42,306.95 Date 08/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ARTIECE L, JR Employer name Port Authority of NY & NJ Amount $42,306.77 Date 12/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HJEMDAHL-MONSEN, MARGARETH Employer name Town of Perinton Amount $42,306.34 Date 09/22/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLAND, MAUREEN S Employer name Town of Perinton Amount $42,306.34 Date 07/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name OVEREEM, DOMINICK F Employer name Metro New York DDSO Amount $42,305.24 Date 01/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILTS, RICHARD J, JR Employer name Town of Dryden Amount $42,305.18 Date 04/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERKINS, BENITA D Employer name Department of Health Amount $42,305.11 Date 09/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGUIRE, JOANNE Employer name Saratoga County Amount $42,304.97 Date 09/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAKE, TRAVIS M Employer name Town of Hancock Amount $42,304.82 Date 10/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASALOS, JOHN G Employer name Albion Corr Facility Amount $42,304.77 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIXON, JOHN J Employer name Schodack CSD Amount $42,304.59 Date 08/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TWAROZEK, MARK S Employer name Erie County Amount $42,304.50 Date 10/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ARTHUR B Employer name Village of Newark Amount $42,304.36 Date 08/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANZONE, TINA M Employer name William Floyd UFSD Amount $42,304.27 Date 07/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASDAVANOS, SEAN M Employer name City of Long Beach Amount $42,304.16 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNER, STEVEN C Employer name City of Long Beach Amount $42,304.16 Date 10/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, JENNIFER J Employer name Tioga County Amount $42,303.88 Date 12/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIGG, JANICE M Employer name Buffalo City School District Amount $42,303.63 Date 05/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARZI, KATHRYN Employer name Deer Park UFSD Amount $42,303.52 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, LORRAINE C Employer name Canandaigua City School Dist Amount $42,303.37 Date 09/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MATTHEW W Employer name Nassau County Amount $42,303.21 Date 02/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GODIZZARO, LAWRENCE P Employer name Shoreham-Wading River CSD Amount $42,303.10 Date 10/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLISON, MICHAEL G Employer name Penn Yan CSD Amount $42,303.08 Date 07/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HABBESTAD, LEIF J Employer name Town of Hempstead Amount $42,302.83 Date 04/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSELMON, MELINDA E Employer name HSC at Syracuse-Hospital Amount $42,302.67 Date 01/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name THERRIEN, MATTHEW J Employer name City of Johnstown Amount $42,302.47 Date 08/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZCZESNIAK, ELIZABETH R Employer name Finger Lakes DDSO Amount $42,302.27 Date 04/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANT, ROBIN A Employer name Putnam County Amount $42,302.23 Date 01/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name IGLESIAS, CYNTHIA A Employer name Putnam County Amount $42,302.21 Date 02/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINCHEY, JEANNE M Employer name Putnam County Amount $42,302.16 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, MARIA Employer name Capital District DDSO Amount $42,301.61 Date 07/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDOLPH, CHRISTOPHER J Employer name Office For Technology Amount $42,301.47 Date 06/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HITTLEMAN, MARGO J Employer name Cornell University Amount $42,301.42 Date 07/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHELPS, FREDRICK L Employer name Dept Transportation Region 7 Amount $42,301.33 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINN, BETH A Employer name Middle Country Public Library Amount $42,301.33 Date 11/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, SHERYL L Employer name Oswego County Amount $42,300.98 Date 04/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGH, ERMILLA D Employer name Capital Dist Psych Center Amount $42,300.85 Date 10/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, RANDY V Employer name Granville CSD Amount $42,300.43 Date 10/23/2000 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