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 BRAMAN, SHARON L Employer name Cortland County Amount $36,008.86 Date 06/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name AROSTEGUI, ANTHONY A Employer name New York Public Library Amount $36,008.60 Date 10/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JETER, STEVEN E Employer name SUNY Buffalo Amount $36,008.24 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARROIS, TAMMY J Employer name Tonawanda City School Dist Amount $36,008.23 Date 07/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEMIA, JOHN G Employer name Dept Labor - Manpower Amount $36,008.16 Date 10/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAFELE, JOSEPH A Employer name Dept Labor - Manpower Amount $36,008.16 Date 10/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEHAN, HEATHER K Employer name Greene County Amount $36,007.87 Date 04/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, BARBARA A Employer name Dunkirk City-School Dist Amount $36,007.80 Date 09/11/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, MARGARITA Employer name Longwood CSD at Middle Island Amount $36,007.79 Date 04/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name OPPELT, CHARLES R Employer name Town of Farmington Amount $36,006.49 Date 06/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARD, DEBORAH A Employer name Gouverneur CSD Amount $36,006.46 Date 11/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANTI, JOHN J Employer name Buffalo Sewer Authority Amount $36,006.25 Date 04/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPLIN, CHRISTOPHER L Employer name Evans - Brant CSD Amount $36,006.25 Date 03/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAUREGARD, DANIELLE L Employer name Rensselaer County Amount $36,006.03 Date 07/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIBBY, GREGORY B Employer name SUNY Brockport Amount $36,006.00 Date 04/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, JOHN M Employer name Palisades Interstate Pk Commis Amount $36,005.92 Date 05/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSERIA, PHYLLIS Employer name East Meadow UFSD Amount $36,005.64 Date 06/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, TERRA L Employer name Whitesboro CSD Amount $36,005.57 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOZKOWSKI, NICHOLE Employer name NYS Joint Comm Public Ethics Amount $36,005.51 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNELLO, LORETTA JM Employer name Town of Wappinger Amount $36,005.41 Date 10/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTSCHENKO, NICHOLAS Employer name Sachem CSD at Holbrook Amount $36,005.32 Date 06/30/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBLES, MARILYN Employer name NYS Gaming Commission Amount $36,005.12 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, CONNIE L Employer name North Syracuse CSD Amount $36,004.88 Date 05/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAIAZZO, LISA M Employer name Albany County Amount $36,004.82 Date 03/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERMUDEZ, DIANE M Employer name Boces-Nassau Sole Sup Dist Amount $36,004.71 Date 10/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAUGHNESSY, AMY E Employer name Department of Health Amount $36,004.71 Date 07/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, CHARLES T Employer name Buffalo Sewer Authority Amount $36,004.40 Date 04/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPUZANIC-ZAGORSKI, CAMILA Employer name SUNY Albany Amount $36,004.40 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGGLESTON, PATRICK A Employer name Dept Labor - Manpower Amount $36,004.22 Date 12/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUHAMMAD, MALIYKA H Employer name Dept Labor - Manpower Amount $36,004.22 Date 01/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACK, ANITA D Employer name Orange County Amount $36,003.42 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCHER, BARBARA Employer name Williamsville CSD Amount $36,002.71 Date 09/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITSUTI, MARK A Employer name Hutchings Psych Center Amount $36,002.06 Date 03/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DZIAMBA, CHRISTOPHER P Employer name Department of Motor Vehicles Amount $36,002.04 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTON, REBECCA J Employer name NYS Gaming Commission Amount $36,002.04 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, KASHON L Employer name Lansingburgh CSD at Troy Amount $36,001.92 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWANDEWSKI, MICHAEL T Employer name Department of Health Amount $36,001.74 Date 03/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMONS, THERESA A Employer name Guilderland CSD Amount $36,001.70 Date 04/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAILLANCOURT, JEAN E Employer name Town of Massena Amount $36,001.63 Date 12/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY-SENECAL, SHARON A Employer name William Floyd UFSD Amount $36,001.48 Date 11/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROETZER, JOSEPH P Employer name Boces-Erie 1St Sup District Amount $36,001.45 Date 06/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAUFELBERG, MELISSA M Employer name Montgomery County Amount $36,001.40 Date 10/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BHATTARAI, TEK B Employer name HSC at Syracuse-Hospital Amount $36,000.70 Date 12/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSEN, GARY S Employer name Nassau County Amount $36,000.60 Date 07/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROSNAN, KATHERINE M Employer name Cornell University Amount $36,000.12 Date 08/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESTAVERDE, ANTHONY F Employer name NYS Senate Regular Annual Amount $36,000.12 Date 01/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, WENDY J Employer name Village of Youngstown Amount $36,000.12 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDY, SARAH E Employer name Cornell University Amount $36,000.00 Date 04/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANKEY, ELIZABETH A Employer name Erie County Amount $36,000.00 Date 02/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURCO, JEANINE Employer name Town of Huntington Amount $36,000.00 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIKOWITZ, JOEL Employer name Village of Babylon Amount $36,000.00 Date 01/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTIK, STEPHANIE J Employer name Dept Labor - Manpower Amount $35,999.96 Date 02/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAMOND, WILLIAM Employer name South Huntington UFSD Amount $35,999.95 Date 11/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUER, KATHREEN I Employer name Erie County Medical Center Corp. Amount $35,999.89 Date 10/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIDANE, GHEBRIHIWET Employer name Monticello CSD Amount $35,999.65 Date 10/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CRISTOFARO, CHRISTINE M Employer name Galway CSD Amount $35,999.62 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, BRANDON R Employer name Cattaraugus County Amount $35,999.46 Date 10/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name O BRIEN, CHRISTA R Employer name Orange County Amount $35,998.98 Date 05/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMPPI, BROOKELYNN M Employer name Finger Lakes DDSO Amount $35,998.89 Date 02/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKLIN, DEBBIE Employer name Yorkshire Pioneer CSD Amount $35,998.80 Date 07/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, EDWARD J Employer name Plainedge UFSD Amount $35,998.74 Date 09/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEET, RANDOLPH B Employer name Education Department Amount $35,998.68 Date 02/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUAREZ, MAE F Employer name NYS Gaming Commission Amount $35,998.68 Date 09/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORSEY, DEBORAH L Employer name Office of Mental Health Amount $35,998.68 Date 02/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESSETTE, DAWN M Employer name Essex County Amount $35,998.50 Date 08/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANDANAIS, CINDY L Employer name Elmira Childrens Services Amount $35,998.44 Date 06/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXAITIS, MARIA S Employer name Office For Technology Amount $35,998.40 Date 07/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEPALO, ANDREW J Employer name Washington County Amount $35,998.34 Date 01/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, SUZANNE Employer name Saratoga County Amount $35,998.28 Date 10/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRINGTON, DEBORAH Employer name Children & Family Services Amount $35,998.10 Date 11/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSIDY, MARY ELLEN A Employer name Mt Pleasant Cottage Sch UFSD Amount $35,998.06 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALL, TASHA R Employer name Central NY DDSO Amount $35,997.95 Date 05/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORGEEST, ELAINE Employer name Ontario Co Soil & Water Cons Dis Amount $35,997.88 Date 06/11/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, REBECCA M Employer name Fulton County Amount $35,997.82 Date 03/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RONNOW, LAWRENCE R Employer name Fayetteville-Manlius CSD Amount $35,997.35 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTON, JUDY E Employer name Town of Massena Amount $35,997.10 Date 01/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBER, CHRISTOPHER P Employer name Shenendehowa CSD Amount $35,996.98 Date 06/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SODANO, SHERRY L Employer name Niagara County Amount $35,996.85 Date 03/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DISHAW, KIMBERLY M Employer name City of Syracuse Amount $35,996.39 Date 05/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENSEN, JOAN P Employer name Saugerties CSD Amount $35,995.28 Date 12/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRY, SHANON M Employer name Sullivan County Amount $35,994.90 Date 01/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSY, MELVYN M Employer name Children & Family Services Amount $35,994.82 Date 12/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLETCHER, VALARIE J Employer name Department of Motor Vehicles Amount $35,994.56 Date 04/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRYPUC, CHRIS K Employer name SUNY College Techn Farmingdale Amount $35,994.56 Date 06/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FONTES, JOAO A Employer name SUNY Central Admin Amount $35,994.07 Date 09/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENZA, DOROTHY A Employer name City of Syracuse Amount $35,994.02 Date 07/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWSON, LINDA M Employer name Dundee CSD Amount $35,994.00 Date 11/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODARD, TERRY D Employer name Boces-Broome Delaware Tioga Amount $35,993.38 Date 12/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, DESIREE S Employer name Rensselaer County Amount $35,993.24 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAXTER, CHELSEA Employer name Cornell University Amount $35,992.52 Date 10/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KEN, CHRISTOPHER A Employer name Long Island St Pk And Rec Regn Amount $35,992.35 Date 08/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCNERNEY, KATHLEEN M Employer name SUNY College at Buffalo Amount $35,992.29 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESTATIO, DANIEL K Employer name Town of Smithtown Amount $35,991.97 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, JILL M Employer name Rensselaer County Amount $35,991.93 Date 05/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, ROBERT J Employer name Education Department Amount $35,991.60 Date 04/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMEN, TAMMY M Employer name Geneseo CSD Amount $35,991.24 Date 01/04/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, MADELYN Employer name Cornell University Amount $35,991.11 Date 04/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HITCHMAN, CHARLES N Employer name Cornell University Amount $35,990.88 Date 04/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOBIERSKI, CYNTHIA A Employer name Ulster Correction Facility Amount $35,990.78 Date 10/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILSON, JENNIFER M Employer name Genesee County Amount $35,990.64 Date 09/13/2010 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