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 PALMER, CHRISTOPHER A Employer name Riverview Correction Facility Amount $41,534.47 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, JASON C Employer name Town of Dickinson Amount $41,534.46 Date 10/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLENDORF, LAUREN A Employer name Nassau County Amount $41,534.11 Date 02/06/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALESSANDRELLO, MICHELLE L Employer name Spackenkill UFSD Amount $41,534.08 Date 09/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, MARTHA K Employer name Clinton County Amount $41,533.61 Date 08/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARASCONDOLA, JEAN M Employer name North Merrick UFSD Amount $41,533.34 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLEK, ANGIE C Employer name Insurance Dept-Liquidation Bur Amount $41,533.33 Date 10/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, MARGARET J Employer name Cattaraugus County Amount $41,533.29 Date 09/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAUCHAMP, BRUCE A Employer name New York State Assembly Amount $41,533.22 Date 09/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURRISS, LINDSAY I Employer name Lewis County Amount $41,533.16 Date 04/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTZ, ANN M Employer name Lewis County Amount $41,533.16 Date 10/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name THRANE, CHRISTINA M Employer name Rensselaer County Amount $41,532.99 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PSILLOS, KAREN A Employer name Plainview-Old Bethpage CSD Amount $41,532.96 Date 12/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO DESTRO, SALVATORE A Employer name City of Buffalo Amount $41,532.85 Date 08/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDSALL, LOUISE J Employer name Dept Transportation Region 6 Amount $41,532.32 Date 03/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, WAYNE D Employer name Children & Family Services Amount $41,532.23 Date 10/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORME, GRACE E Employer name Middle Country CSD Amount $41,531.64 Date 09/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLASUONNO, LINDA Employer name Boces Eastern Suffolk Amount $41,531.45 Date 12/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUTTON, KIMBERLY D Employer name Fulton County Amount $41,531.33 Date 05/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLOOF, MICHAEL J Employer name Dept Transportation Region 7 Amount $41,531.20 Date 10/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, CHRISTINE A Employer name Madison County Amount $41,530.76 Date 06/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARSKI, CAROL A Employer name Port Jefferson UFSD Amount $41,530.34 Date 02/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COE, NICOLE L Employer name W NY Veterans Home at Batavia Amount $41,530.33 Date 03/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLERA, MARY CATHERINE Employer name City of Rome Amount $41,530.19 Date 08/22/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAKAREWICZ, RICHARD S Employer name Town of Newburgh Amount $41,530.12 Date 03/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHABOTY, TAMMI Employer name Woodbourne Corr Facility Amount $41,530.06 Date 06/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORNBURG, CYNTHIA A Employer name Western New York DDSO Amount $41,529.98 Date 04/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEJESUS, MIRIAM Employer name Dept Labor - Manpower Amount $41,529.97 Date 02/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCHELLE, GUY A Employer name Department of Tax & Finance Amount $41,529.93 Date 05/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILEY, BETH M Employer name Oneida County Amount $41,529.83 Date 05/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRYON, ANGELA M Employer name Schenectady City School Dist Amount $41,529.75 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, TAMERA L Employer name Wyoming County Amount $41,529.75 Date 11/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARDEN, PAMELA L Employer name City of Cortland Amount $41,529.67 Date 03/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKS, JULIUS C Employer name Rochester City School Dist Amount $41,529.62 Date 03/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, KAY E Employer name Elmira Psych Center Amount $41,529.26 Date 03/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOTTKO, THOMAS R Employer name Finger Lakes DDSO Amount $41,529.21 Date 08/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUNDUSKI, KATHRYN P Employer name York CSD Amount $41,529.19 Date 01/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTIN, JIM M Employer name Huntington UFSD #3 Amount $41,528.93 Date 01/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, DAISY Employer name Middle Country CSD Amount $41,528.90 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSH, LEE A Employer name Boces-Albany Schenect Schohari Amount $41,528.86 Date 10/18/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRUBA, JESSICA M Employer name Levittown Public Library Amount $41,528.12 Date 06/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMMERMAN, ROXANN K Employer name Town of Victor Amount $41,527.94 Date 10/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMMARANO, SUSAN M Employer name Mahopac CSD Amount $41,527.75 Date 09/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, TIMOTHY L Employer name Albany City School Dist Amount $41,527.73 Date 10/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, GLADIS Employer name Rockland County Amount $41,527.70 Date 06/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCHRANE, ANNETTE M Employer name Crime Victims Compensation Bd Amount $41,527.46 Date 10/20/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMAL, JOANNE M Employer name Department of Law Amount $41,527.46 Date 11/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTON, MICHAEL C Employer name City of Hornell Amount $41,527.42 Date 04/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTLIEB, DAVID H Employer name Town of Martinsburg Amount $41,527.22 Date 04/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN NORSTRAND, BARBARA A Employer name Dutchess County Amount $41,526.98 Date 03/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANLEY, JACOB J Employer name SUNY Inst Technology at Utica Amount $41,526.92 Date 07/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMLIN, CATHERINE M Employer name Department of State Amount $41,526.87 Date 10/01/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNNILAL, JOSHUA T Employer name New York Public Library Amount $41,526.57 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRADER, RYAN A Employer name Town of Hunter Amount $41,526.51 Date 09/15/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WARNER, VALARIE A Employer name Keene CSD Amount $41,526.02 Date 09/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAJU, JAYARAJU P Employer name Central NY Psych Center Amount $41,525.64 Date 07/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGHT, JOHN, III Employer name Minisink Valley CSD Amount $41,525.23 Date 07/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, CHARLES D Employer name Bronx Psych Center Amount $41,524.99 Date 07/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLITIS, MICHAEL Employer name City of Syracuse Amount $41,524.94 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, FRANKLIN J Employer name Town of Hempstead Amount $41,524.79 Date 02/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUDDA, WENDY Employer name Town of Hempstead Amount $41,524.79 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLOPETER, CHAD W Employer name Town of Pike Amount $41,524.29 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEINMINTZ, SHARON Employer name Boces Suffolk 2Nd Sup Dist Amount $41,524.05 Date 09/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERTZ, JEFFREY M Employer name Ticonderoga CSD Amount $41,523.96 Date 03/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAVIN, ROSEANNE B Employer name Town of Malta Amount $41,523.83 Date 01/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRKLAND, DANE E Employer name Education Department Amount $41,523.66 Date 04/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCULLY, JANE Employer name Long Beach City School Dist 28 Amount $41,523.46 Date 09/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOTARO, NICK J Employer name Rome Housing Authority Amount $41,523.40 Date 03/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUGER, DAVID M Employer name NYS Senate Regular Annual Amount $41,523.24 Date 12/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANAGAN, SUSAN J Employer name St Lawrence County Amount $41,522.73 Date 05/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUNKE, THOMAS R Employer name Collins Corr Facility Amount $41,522.50 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBILOTTO, LISA M Employer name Dept Labor - Manpower Amount $41,522.31 Date 05/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTORO, JOSEPH Employer name Westhill CSD Amount $41,521.35 Date 08/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELLER-ALONGI, RISE T Employer name Buffalo Urban Renewal Agcy Amount $41,521.31 Date 06/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHA, PERRY L Employer name Town of Willsboro Amount $41,521.20 Date 01/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMMONS, CHRISTOPHER M Employer name Town of Hannibal Amount $41,520.88 Date 04/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, TAMMY J Employer name Town of Geneseo Amount $41,520.72 Date 06/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITT, MARK E Employer name City of Syracuse Amount $41,520.56 Date 12/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, WILLIE Employer name Erie County Amount $41,520.50 Date 06/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, BRADLEY C Employer name Byram Hills CSD at Armonk Amount $41,520.41 Date 03/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, PATRICIA M Employer name Town of New Windsor Amount $41,520.24 Date 10/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BOMSAWIN, TRISHA Employer name Department of Tax & Finance Amount $41,520.18 Date 05/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENCHAK, LINDA M Employer name Hyde Park CSD Amount $41,519.94 Date 02/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name POMAINVILLE, DENNIS M Employer name Massena Housing Authority Amount $41,519.76 Date 12/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLDHAM, ELENA M Employer name Eastport/S. Manor CSD Amount $41,519.70 Date 01/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEVES, SHAHEEDAH A Employer name Niagara County Amount $41,519.54 Date 01/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FADALE, NANCY L Employer name Western New York DDSO Amount $41,519.54 Date 08/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNES, DEBRA A Employer name Downstate Corr Facility Amount $41,519.51 Date 01/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAIRD, LORI A D Employer name Hudson Valley DDSO Amount $41,519.39 Date 10/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNELL, BONNIE L Employer name Village of Monticello Amount $41,519.39 Date 01/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIETZMANN, JAMES R Employer name Town of Florida Amount $41,519.26 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURCIONE, ARTHUR L Employer name City of Niagara Falls Amount $41,518.94 Date 09/03/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCHARD, WILLIAM E Employer name SUNY Albany Amount $41,518.78 Date 01/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWANEC, ANTHONY J Employer name City of Utica Amount $41,518.56 Date 03/30/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NELSON, MARGUERITE R Employer name Orange County Amount $41,518.56 Date 02/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, LESLIE L Employer name Steuben County Amount $41,518.22 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, JENNIFER J Employer name Onondaga County Amount $41,518.04 Date 02/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURDY, BRIDGET A Employer name Orange County Amount $41,518.04 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIORRA, ANTHONY J Employer name Long Island Power Authority Amount $41,518.00 Date 03/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORE, TRACEY R Employer name Alfred-Almond CSD Amount $41,517.96 Date 01/01/1995 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