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 SPECHT, CHRISTOPHER R Employer name Town of Southampton Amount $40,188.36 Date 08/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIASCHETTI, JULIE R Employer name Carthage CSD Amount $40,188.23 Date 03/13/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, THANYANIA Employer name SUNY College at Buffalo Amount $40,188.13 Date 01/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTY, JACQUELYN M Employer name Roswell Park Cancer Institute Amount $40,187.91 Date 06/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDDY, KAREN P Employer name Mt Sinai UFSD Amount $40,187.90 Date 03/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINUTOLO, JANET Employer name Wallkill Corr Facility Amount $40,187.87 Date 04/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUGENHAGEN, LISA S Employer name Dept Transportation Region 5 Amount $40,187.81 Date 12/26/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOHRER, JUDITH L Employer name Springville-Griffith Inst CSD Amount $40,187.70 Date 08/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEIGHT, BRETT C Employer name Thruway Authority Amount $40,187.68 Date 07/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLY, MICHELE D Employer name Columbia County Amount $40,187.47 Date 10/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILICKI, KIMBERLY A Employer name State Insurance Fund-Admin Amount $40,187.42 Date 10/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTA, SUSAN L Employer name Dutchess County Amount $40,187.24 Date 12/03/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEDBALSKI, KATHLEEN A Employer name Union-Endicott CSD Amount $40,187.01 Date 01/23/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name EBERLE, DIANE Employer name Hale Creek Asactc Amount $40,186.98 Date 02/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLER, WILLIAM J Employer name Dept Transportation Region 1 Amount $40,186.93 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABEL, EDWARD S Employer name Mahopac CSD Amount $40,186.59 Date 04/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOWE, ROLAND Employer name New York Public Library Amount $40,186.59 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANIEL, JENNIFER J Employer name Finger Lakes DDSO Amount $40,186.40 Date 12/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCHER, RICKY L Employer name New Paltz CSD Amount $40,186.31 Date 06/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name REMILLARD, DARREN R Employer name City of Cohoes Amount $40,186.16 Date 03/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSSOLINI, JEANNETTE M Employer name Williamsville CSD Amount $40,186.10 Date 10/10/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, JEFFREY A Employer name City of Oswego Amount $40,185.56 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, VICTORIA M Employer name Chemung County Amount $40,185.54 Date 09/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEDERSEN, GERALD L Employer name Oneida County Amount $40,185.20 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEINLEIN, JOHN M Employer name Long Island St Pk And Rec Regn Amount $40,185.01 Date 03/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, ROBERT J Employer name Western New York DDSO Amount $40,184.85 Date 08/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRANGAYA, ALAN N Employer name Orleans County Amount $40,184.84 Date 10/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLSWORTH, JESSICA L Employer name Port Jervis City School Dist Amount $40,184.80 Date 01/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKELLINGTON, ANGELA M Employer name Town of Brutus Amount $40,184.60 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOWLER, ANN M Employer name Tompkins County Amount $40,184.46 Date 05/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPONE, JODI L Employer name Tompkins County Amount $40,184.46 Date 12/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATHER, CAITLIN R Employer name Department of Tax & Finance Amount $40,184.34 Date 10/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTRANDER, DAVID A Employer name South Huntington UFSD Amount $40,184.21 Date 02/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERS, JAMIE C Employer name Franklin County Amount $40,183.94 Date 06/17/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, JENNIFER H Employer name Otsego County Amount $40,183.69 Date 10/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIRULLI, ANTHONY J Employer name Albion Corr Facility Amount $40,183.47 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRSCH, CYNTHIA A Employer name Town of Smithtown Amount $40,183.44 Date 08/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUPKA, ROXANNE Employer name Monroe County Amount $40,182.99 Date 07/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIELBON, NYA N Employer name Erie County Amount $40,182.86 Date 04/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGAR, PATRICIA A Employer name Boces-Monroe Amount $40,182.78 Date 04/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTON-HARDEMAN, COURTENAYE P Employer name HSC at Syracuse-Hospital Amount $40,182.63 Date 10/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOLLY, LISA M Employer name Port Jefferson Free Library Amount $40,182.58 Date 08/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, ROBIN S Employer name Town of Vestal Amount $40,182.57 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALAZAR, NANCY A Employer name Erie County Amount $40,182.40 Date 05/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALCHIMOWICZ, CHRISTY J Employer name Southport Correction Facility Amount $40,182.32 Date 12/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODREAU, KATIE L Employer name Schoharie County Amount $40,182.23 Date 02/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SEAN C Employer name Pittsford CSD Amount $40,182.02 Date 01/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARHAM, KIRBY Employer name New York State Assembly Amount $40,181.92 Date 03/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTHOLOMA, NEIL K Employer name Fulton County Amount $40,181.86 Date 03/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, PAMALA J Employer name Saratoga County Amount $40,181.40 Date 09/06/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULVERWELL, COLLEEN M Employer name Broome County Amount $40,180.93 Date 09/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWTON, TARA Employer name Albany City School Dist Amount $40,180.90 Date 11/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIOCH, GERARD R Employer name Central NY Psych Center Amount $40,180.79 Date 10/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, PATRICIA A Employer name Dpt Environmental Conservation Amount $40,180.73 Date 12/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, LINDA J Employer name Boces-Jeff'son Lewis Hamilton Amount $40,180.41 Date 02/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLINGLER, ARTHUR R, JR Employer name Otsego County Amount $40,180.39 Date 12/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATCH, ELAINE T Employer name Boces-Onondaga Cortland Madiso Amount $40,180.28 Date 09/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKS, RICHARD F, III Employer name Schenectady County Amount $40,180.28 Date 04/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITETTA, JOSEPH Employer name Albany County Amount $40,180.23 Date 05/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, CECILY J Employer name Town of Philipstown Amount $40,180.21 Date 02/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHAELS, TIMOTHY S Employer name Wende Corr Facility Amount $40,179.91 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUCY, AMANDA L Employer name Oswego County Amount $40,179.78 Date 09/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONNER, LYNN A Employer name East Greenbush CSD Amount $40,179.76 Date 06/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, KEVIN E Employer name Corinth CSD Amount $40,179.52 Date 05/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOOTE, BRANDON M Employer name Sunmount Dev Center Amount $40,179.32 Date 03/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATOLI, KIMBERLY A Employer name Oswego County Amount $40,178.73 Date 06/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUNZ, KELLY L Employer name Cornell University Amount $40,178.68 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAROFOLO, JOANNE M Employer name Center Moriches Public Library Amount $40,178.67 Date 12/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCHER, DONNA M Employer name City of Oswego Amount $40,178.58 Date 04/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JENNIFER O Employer name Albany County Amount $40,178.56 Date 12/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, WENDY N Employer name Wappingers CSD Amount $40,178.55 Date 03/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRINGER, DENISE M Employer name Rondout Valley CSD at Accord Amount $40,178.31 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, DAVID E Employer name Niagara Falls City School Dist Amount $40,177.82 Date 07/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROVVIDENTI, ANTONINO J Employer name Village of Marcellus Amount $40,177.80 Date 09/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARGILA, MARIA M Employer name Mahopac CSD Amount $40,177.36 Date 03/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY-OWENS, MARIA Employer name Office of General Services Amount $40,176.72 Date 03/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOOMIS, JERRY D Employer name Dept Transportation Region 9 Amount $40,176.50 Date 01/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODYARD, JENNIFER L Employer name Off of The State Comptroller Amount $40,176.32 Date 11/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, RALPH R Employer name Town of Starkey Amount $40,176.14 Date 04/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLOTON, STACEY R Employer name Columbia County Amount $40,176.05 Date 05/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROFF, NANCY R Employer name Columbia County Amount $40,176.02 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, JILL E Employer name Columbia County Amount $40,176.01 Date 08/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYDER, JOSHUA D Employer name Columbia County Amount $40,175.97 Date 07/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITAKER, DARLENE M Employer name Marcy Correctional Facility Amount $40,175.91 Date 11/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSK, DANIEL J Employer name Ulster County Amount $40,175.82 Date 05/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESALU, OLAWALE D Employer name Broome DDSO Amount $40,175.66 Date 06/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLLANDER, SUSAN A Employer name West Seneca CSD Amount $40,175.40 Date 03/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DOWELL, MATTHEW B Employer name SUNY Albany Amount $40,175.34 Date 12/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADSHAW, BLAKE Employer name City of Oswego Amount $40,175.17 Date 01/11/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACIELLO, ASHLEY M Employer name Education Department Amount $40,175.11 Date 02/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORVATT, IRENA Employer name Cornell University Amount $40,175.08 Date 09/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZILLIOX, DANIEL A Employer name Livingston Correction Facility Amount $40,175.06 Date 03/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTLEY, HOLLY L Employer name Hudson Valley DDSO Amount $40,174.97 Date 12/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORTON, DAVID E Employer name Village of Westfield Amount $40,174.97 Date 03/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, CONNIE M Employer name W NY Veterans Home at Batavia Amount $40,174.65 Date 10/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACEVEDO, RICARDO F Employer name City of Syracuse Amount $40,174.41 Date 12/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, RODNEY D Employer name Bernard Fineson Dev Center Amount $40,174.29 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSBORNE, SIMONE N Y Employer name Health Research Inc Amount $40,174.26 Date 12/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUMBOLO, MICHELE R, MS Employer name Oneida County Amount $40,173.87 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAMBO, MATTHEW T Employer name Department of Tax & Finance Amount $40,173.77 Date 10/24/2013 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