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 VIVLAMORE, CINDY J Employer name Village of Potsdam Amount $38,239.12 Date 03/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNETT, SHARON Employer name New York Public Library Amount $38,238.94 Date 10/19/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENSA, GIACOMO Employer name Southampton UFSD Amount $38,238.89 Date 09/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENTS, KALEIGH S Employer name Livingston County Amount $38,238.66 Date 07/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWELL, RAYMOND B Employer name City of Troy Amount $38,238.62 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, PATRICIA A Employer name Rochester City School Dist Amount $38,238.57 Date 06/06/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIER, WILLIAM B Employer name Dept Transportation Region 4 Amount $38,238.40 Date 05/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEACH, PAULINE E Employer name New York Public Library Amount $38,238.38 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUGHLIN, BRIAN P Employer name SUNY Binghamton Amount $38,238.06 Date 07/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVINGSTON, ALISSA L Employer name Department of Tax & Finance Amount $38,237.98 Date 06/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTYRE, KRYSIA S Employer name Oswego County Amount $38,237.93 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIS, ANDREW D Employer name Brooklyn Public Library Amount $38,237.62 Date 08/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAVLIN, SCOTT L Employer name Dept Labor - Manpower Amount $38,237.36 Date 08/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMENDOLA-GILLAM, PAULA J Employer name Rochester Psych Center Amount $38,237.33 Date 05/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWERS, KATHLEEN R Employer name Cornell University Amount $38,237.28 Date 09/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, NANCY M Employer name Erie County Amount $38,237.28 Date 05/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, WILLIAM J Employer name Columbia County Amount $38,236.94 Date 07/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREGLIA, ANNIE Employer name SUNY College Techn Cobleskill Amount $38,236.86 Date 10/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGERAME, WILLIAM C Employer name Massapequa UFSD Amount $38,236.77 Date 05/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEARER, ANNA M Employer name Plattsburgh City School Dist Amount $38,236.60 Date 02/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEITSMANN, KATHERINE A Employer name Oneida County Amount $38,236.57 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTMAN, WILLIAM E, JR Employer name Montgomery County Amount $38,236.49 Date 11/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNOOK, SCOTT W Employer name Orleans County Amount $38,236.37 Date 08/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, HARRY R, JR Employer name City of Norwich Amount $38,236.12 Date 07/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALAPECK, GREGORY F Employer name Dept Labor - Manpower Amount $38,236.10 Date 11/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNHILL, ELIZABETH S Employer name Dept Labor - Manpower Amount $38,236.10 Date 02/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ANGELENE M Employer name Dept Labor - Manpower Amount $38,236.10 Date 11/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHALZUK, JULIE M Employer name Dept Labor - Manpower Amount $38,236.10 Date 10/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERO, DEBRA J Employer name Dept Labor - Manpower Amount $38,236.10 Date 06/15/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, DARLENE Employer name Dept Labor - Manpower Amount $38,236.10 Date 03/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, DAVID C Employer name Dept Labor - Manpower Amount $38,236.10 Date 11/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WUNDERLICH, MICHELLE L Employer name State Insurance Fund-Admin Amount $38,236.10 Date 11/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOOMBS, DONNA M Employer name SUNY College at Oneonta Amount $38,236.10 Date 08/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNOW, HARRY W, JR Employer name SUNY Inst Technology at Utica Amount $38,236.10 Date 08/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUHLMAN, KIMBERLY S Employer name Rochester Psych Center Amount $38,236.07 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHAN, KATHLEEN Employer name Department of Motor Vehicles Amount $38,236.03 Date 03/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMERS, ELIZABETH A Employer name Kinderhook CSD Amount $38,235.95 Date 01/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, CHRISTIAN J Employer name Erie County Amount $38,235.83 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, YOLONDA G Employer name Mahopac CSD Amount $38,235.80 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, LORI Employer name Great Neck North Water Auth Amount $38,235.49 Date 03/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEURY, JENNIFER M Employer name Colton-Pierrepont CSD Amount $38,235.20 Date 05/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPPOLO, DANA E Employer name SUNY at Stony Brook Hospital Amount $38,235.12 Date 10/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLAUGHTER, BARBARA A Employer name Newburgh City School Dist Amount $38,234.72 Date 10/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, FRED A, JR Employer name City of Binghamton Amount $38,234.61 Date 12/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPOLONGO, JOANNE L Employer name Valhalla UFSD Amount $38,234.43 Date 09/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, PATRICIA A Employer name Housing Trust Fund Corp. Amount $38,234.31 Date 04/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASQUEZ, CESAR A Employer name Pearl River UFSD Amount $38,234.11 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, DANIEL F, II Employer name Off of The State Comptroller Amount $38,233.86 Date 04/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRISON, JENNIFER L Employer name Hyde Park CSD Amount $38,233.80 Date 03/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, DAVID L Employer name Chenango County Amount $38,233.60 Date 01/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTSON, MARISA Employer name Education Department Amount $38,233.48 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRUDEN, TERRY Employer name Corning Painted Pst Enl Cty Sd Amount $38,232.90 Date 03/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAFFORD, NOREEN M Employer name Village of Newark Amount $38,232.64 Date 11/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMOYAW, ALFRED K Employer name New York Public Library Amount $38,232.61 Date 05/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARVEY, ADELE A Employer name Wayne County Amount $38,232.46 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, NARCISO Employer name Erie County Amount $38,232.44 Date 03/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATATT, MICHAEL R Employer name Town of Hoosick Amount $38,232.43 Date 01/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORTEZ, CAROLYN Employer name New York Public Library Amount $38,231.95 Date 01/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIMNAUGH, GREGORY P Employer name Westchester County Amount $38,231.77 Date 04/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAZIO, MATTHEW J Employer name Green Haven Corr Facility Amount $38,231.54 Date 04/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLANTY, SHEENA M Employer name Lewis County Amount $38,231.22 Date 10/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARMO, MARY A Employer name Harborfields CSD of Greenlawn Amount $38,231.12 Date 08/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROME, CARL B Employer name Village of Port Chester Amount $38,231.02 Date 12/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLASZCZYK, ELIZABETH Employer name Ulster Correction Facility Amount $38,230.88 Date 04/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, LINDA E Employer name Broome County Amount $38,230.74 Date 01/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, JOSEPH Employer name Kirby Forensic Psych Center Amount $38,230.55 Date 04/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARSENAULT, HELEN M Employer name Central NY DDSO Amount $38,230.49 Date 11/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, KIMBERLY D Employer name Port Authority of NY & NJ Amount $38,230.20 Date 03/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARY, PATRICK L Employer name Penfield CSD Amount $38,230.16 Date 06/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUGGIERO, JOAN Employer name Longwood CSD at Middle Island Amount $38,229.96 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRECK, GAYLE V Employer name Longwood CSD at Middle Island Amount $38,229.96 Date 01/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRESNAN, JENNIFER A Employer name Suffolk County Amount $38,229.81 Date 11/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUCHARD, CAROLYN A Employer name St Lawrence Psych Center Amount $38,229.69 Date 04/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, KEITH M Employer name Rensselaer County Amount $38,229.45 Date 09/13/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIGON, LYNN M Employer name SUNY Health Sci Center Syracuse Amount $38,229.34 Date 07/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOTTAMEDI, NORA Y Employer name East Ramapo CSD Amount $38,229.07 Date 12/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACHOFF, LAURA Employer name Boces-Nassau Sole Sup Dist Amount $38,229.04 Date 09/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAUVIN, ROBERTA M Employer name Longwood CSD at Middle Island Amount $38,228.96 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAIB, JON H Employer name Boces-Albany Schenect Schohari Amount $38,228.90 Date 12/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, JOSE Employer name Dept Labor - Manpower Amount $38,228.86 Date 02/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO BELLO, DOMINIC F Employer name Dept Transportation Region 9 Amount $38,228.66 Date 01/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESTINO, JULIA M Employer name Niagara Falls City School Dist Amount $38,228.32 Date 08/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name POGODA, AMY L Employer name Central NY Psych Center Amount $38,227.99 Date 11/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, SANDI M Employer name Department of Tax & Finance Amount $38,227.95 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANZANO, ROBERT R Employer name Rockland County Amount $38,227.77 Date 07/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARROYO, MARIA E Employer name Steuben County Amount $38,227.72 Date 06/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name IMPELLIZZERI, DAVID A Employer name Onondaga County Amount $38,227.65 Date 07/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOPKO, DAVID L Employer name Albany County Amount $38,227.57 Date 06/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, MITZI K Employer name Senate Special Annual Payroll Amount $38,227.37 Date 03/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAYLOR, MARCUS I Employer name Johnson City CSD Amount $38,227.31 Date 10/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, JOSHUA J Employer name Town of Hartford Amount $38,227.28 Date 07/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRAIGHT, MEAGAN L Employer name Saratoga County Amount $38,226.75 Date 09/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, CHARLES H Employer name Greene Corr Facility Amount $38,226.23 Date 01/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGO, TRACY Employer name Oneida County Amount $38,226.23 Date 04/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOODY, ROBERT Employer name City of Syracuse Amount $38,226.22 Date 02/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEEBE, CLIFFORD Employer name Cornell University Amount $38,225.88 Date 08/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARANTO, KIMBERLY A Employer name Village of Hamilton Amount $38,225.82 Date 09/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOSTO, CHELSEA Employer name Town of Clarkstown Amount $38,225.71 Date 04/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHYTALO, EDWARD J Employer name Delaware County Amount $38,225.42 Date 01/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, KAREN E Employer name Division of State Police Amount $38,225.07 Date 09/15/1988 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