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 FERRIS, PHILIP T Employer name Education Department Amount $35,876.82 Date 08/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERLIN, MARY J Employer name Onondaga County Amount $35,875.68 Date 03/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ANGELO, MARIANNE Employer name Town of Huntington Amount $35,874.93 Date 10/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAYMAN, ROBERT K Employer name Cherry Valley-Springfield CSD Amount $35,874.82 Date 04/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMIANO, MARISSA L Employer name Glen Cove Public Library Amount $35,874.76 Date 07/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, CARLA L Employer name Olympic Reg Dev Authority Amount $35,874.69 Date 10/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, GEORGE O, JR Employer name Boces-Oneida Herkimer Madison Amount $35,874.44 Date 01/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAUS, MARISA M Employer name Village of Walden Amount $35,874.29 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, ANTHONY Employer name City of Buffalo Amount $35,874.24 Date 05/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLOLIO, ROSE M Employer name Clarkstown CSD Amount $35,874.19 Date 11/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, BRIAN A Employer name Monroe County Amount $35,874.00 Date 03/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWAN, TARA Employer name New Rochelle City School Dist Amount $35,873.98 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEKSA, ANDREW A Employer name Cheektowaga-Maryvale UFSD Amount $35,873.46 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATER, MICHAEL R Employer name Town of Cobleskill Amount $35,873.43 Date 08/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMPKE, PAUL Employer name North Collins CSD Amount $35,872.73 Date 01/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, PEGGY A Employer name Richmond Memorial Library Amount $35,872.70 Date 12/08/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIGLEY, DOREEN A Employer name Department of Motor Vehicles Amount $35,872.58 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, SCOTT T Employer name Town of Conewango Amount $35,872.32 Date 10/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTAMONT, CHARLOTTE A Employer name Oneonta City School Dist Amount $35,871.96 Date 08/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LABELLE-DEBYAH, TAMMY L Employer name Franklin County Amount $35,871.55 Date 03/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHAN, BETTY A Employer name Central NY DDSO Amount $35,871.45 Date 03/04/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARRY, PATRICIA Employer name Boces Suffolk 2Nd Sup Dist Amount $35,871.30 Date 02/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOFI, DAVID Employer name City of Syracuse Amount $35,871.23 Date 11/23/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNELL, RICKY L Employer name Otsego County Amount $35,870.83 Date 02/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUDLEY, LORI N Employer name Chautauqua County Amount $35,870.06 Date 09/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, KRISTIN L Employer name Sullivan County Amount $35,869.97 Date 08/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, JOHN F Employer name City of Niagara Falls Amount $35,869.73 Date 07/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, KARIN E Employer name Bethlehem Public Library Amount $35,869.40 Date 09/21/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN WEY, ROBERT L Employer name Department of Law Amount $35,868.89 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACLEOD, CAROLYN Employer name Carmel CSD Amount $35,868.80 Date 09/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASHAW, BETHANY R Employer name Bare Hill Correction Facility Amount $35,868.41 Date 11/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEJIA, MICHELLE Employer name Brewster CSD Amount $35,867.86 Date 04/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIDDER, SUSAN D Employer name Town of New Scotland Amount $35,867.51 Date 11/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGIO, TIMOTHY J Employer name Elmira Corr Facility Amount $35,867.36 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLISS, TRACY L Employer name Village of Arcade Amount $35,867.28 Date 09/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEREW, LAWRENCE H Employer name Rush-Henrietta CSD Amount $35,867.08 Date 08/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, KAITLYN E Employer name Dept Ag & Markets Amount $35,866.97 Date 12/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEDBALSKI, SHIRLEY A Employer name Falconer CSD Amount $35,866.81 Date 02/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSHNELL, JASON R Employer name Coxsackie Corr Facility Amount $35,866.77 Date 12/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NETT, MONICA R Employer name Boces-Onondaga Cortland Madiso Amount $35,866.49 Date 01/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTERBERG, ANN Employer name Southampton UFSD Amount $35,866.00 Date 03/31/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERBERGER, PAUL J L, JR Employer name Williamsville CSD Amount $35,865.72 Date 08/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAFFORD, LYNN Employer name SUNY Brockport Amount $35,865.63 Date 09/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLO, DANA R Employer name New York Public Library Amount $35,865.43 Date 10/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORPE, ALLISON J Employer name Greece CSD Amount $35,865.35 Date 10/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLANCO, CLAUDIO R Employer name Sing Sing Corr Facility Amount $35,865.27 Date 07/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLETTE, STEPHANIE A Employer name Boces Madison Oneida Amount $35,865.22 Date 08/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLOGNA, NICOLE M Employer name Town of Huntington Amount $35,865.15 Date 08/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, MARIA Employer name Dept Labor - Manpower Amount $35,865.02 Date 08/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEPPETELLO, ROSEMARIE Employer name Onondaga County Amount $35,864.93 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGHAM, WILLIAM R Employer name Dept Transportation Region 8 Amount $35,864.89 Date 01/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA RUFFA, KYLE G Employer name Dept Transportation Region 5 Amount $35,864.71 Date 11/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEWBANS, SHARMILA Employer name Creedmoor Psych Center Amount $35,864.49 Date 09/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARNATI, MARIA E Employer name Mahopac CSD Amount $35,864.47 Date 09/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, SHARLENE E Employer name Rensselaer County Amount $35,864.38 Date 02/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name REEVES, MELISSA A Employer name Cayuga County Amount $35,863.85 Date 05/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE JESUS, ANDRE W, JR Employer name NYS Dormitory Authority Amount $35,863.79 Date 01/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRITCHARD, MICHAEL J Employer name Orleans County Amount $35,863.69 Date 11/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYD, SUE ANN R Employer name Cornell University Amount $35,862.98 Date 10/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, NICHOLAS D Employer name Metropolitan Trans Authority Amount $35,862.86 Date 08/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISCHHUSEN, WILLIAM Employer name Mastics Moriches Shirley Libr Amount $35,862.83 Date 09/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTHRUP, VICKI M Employer name Onondaga County Amount $35,862.67 Date 06/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, CONSTANCE J Employer name Lewis County Amount $35,862.41 Date 07/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MEGAN Employer name Nassau County Amount $35,862.14 Date 05/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARBIN, TERRY L Employer name Tompkins County Amount $35,862.14 Date 02/02/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, EARL B Employer name East Ramapo CSD Amount $35,861.98 Date 05/11/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUNDEEN, MICHELE D Employer name Albany City School Dist Amount $35,861.83 Date 12/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUHN, STEPHEN C Employer name SUNY College at Geneseo Amount $35,861.68 Date 07/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELLOR, THERESA A Employer name Schenevus CSD Amount $35,861.65 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERLING, JENDAYI L Employer name Long Island Dev Center Amount $35,861.59 Date 09/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEVES, JOSEPH H Employer name Brewster CSD Amount $35,861.37 Date 04/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIOCHE, LILLI Employer name New York State Assembly Amount $35,861.28 Date 01/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAUTHIER, DAWN E Employer name Village of Depew Amount $35,861.17 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSARIO, KATHERINE J Employer name New York Public Library Amount $35,861.16 Date 08/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GIGLIO, NICOLE L Employer name Utica City School Dist Amount $35,860.97 Date 10/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, DYLAN L Employer name Boces-Rensselaer Columbia Gr'N Amount $35,860.76 Date 09/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITHERS, GARY W Employer name SUNY College at Cortland Amount $35,860.58 Date 11/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICELOTTA, RICHARD T Employer name Horseheads CSD Amount $35,860.33 Date 12/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGHESE, GEORGE Employer name Hudson Valley DDSO Amount $35,860.12 Date 06/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVINE, ROBIN F Employer name Bedford CSD Amount $35,860.00 Date 08/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, TIFFANI L Employer name Roswell Park Cancer Institute Amount $35,859.45 Date 09/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, CHAD E Employer name Town of Caroga Amount $35,859.42 Date 09/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KEARNEY, MICHELE A Employer name Town of Somers Amount $35,859.34 Date 03/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI CESARE, GARY P Employer name Boces-Oneida Herkimer Madison Amount $35,858.70 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, SCOTT A Employer name Boces-Oneida Herkimer Madison Amount $35,858.70 Date 08/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, DEREK J Employer name Lewis County Amount $35,858.53 Date 10/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, TODD B Employer name Town of Dix Amount $35,858.45 Date 03/31/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTARO, LAURA A Employer name Arlington CSD Amount $35,857.76 Date 10/29/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, JULIE M Employer name Chenango County Amount $35,857.68 Date 11/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEGA, RAMON Employer name Pilgrim Psych Center Amount $35,857.61 Date 06/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATINI, VICTORIA Employer name Division of State Police Amount $35,857.32 Date 09/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, COLLEEN A Employer name SUNY Buffalo Amount $35,857.25 Date 02/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, KRISTIE M Employer name Dept Transportation Reg 2 Amount $35,857.21 Date 10/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLARD, LINDA L Employer name Onondaga County Amount $35,857.18 Date 09/10/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOD, MICHAEL P Employer name Boces-Onondaga Cortland Madiso Amount $35,856.94 Date 06/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, TRACI J Employer name Fairport CSD Amount $35,856.92 Date 12/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCCIO, GINA M, MS Employer name SUNY at Stony Brook Hospital Amount $35,856.70 Date 10/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRICK, VERONICA L Employer name Chemung County Amount $35,856.67 Date 11/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOGLIA, LINDA B Employer name Onondaga County Amount $35,856.44 Date 05/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASER, LISA M Employer name Onondaga County Amount $35,856.40 Date 01/17/2012 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