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 BOBIK, MICHELLE A Employer name Broome County Amount $32,584.78 Date 06/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOTALEN, DEBRA G Employer name Port Jervis City School Dist Amount $32,584.45 Date 06/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, JOAN M Employer name Town of Gouverneur Amount $32,584.20 Date 01/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARBONNEAU, MARK W Employer name Albany County Amount $32,584.18 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARFIELD, MICHAEL P Employer name Supreme Ct-1St Civil Branch Amount $32,583.88 Date 07/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOREHOUSE, TERRY Employer name Ravena Coeymans Selkirk CSD Amount $32,583.68 Date 02/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST JOHN, SEAN E Employer name Cincinnatus CSD Amount $32,583.44 Date 12/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARSA ARTHA, TJOK GDE Employer name Village of Pomona Amount $32,583.38 Date 04/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONGIELO, CATHLEEN M Employer name Charter School Applied Tech Amount $32,583.35 Date 09/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELTIER, KELLY A Employer name Albany County Amount $32,583.13 Date 08/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, RANI J Employer name Onondaga County Water Authority Amount $32,583.10 Date 09/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERNILLI, LESLIE C Employer name North Shore CSD Amount $32,582.59 Date 03/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAGOWSKI, PAUL M Employer name Clarence CSD Amount $32,581.96 Date 11/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOOD, ZOANNE M Employer name Brockport CSD Amount $32,581.94 Date 06/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAMNICH, LYNN J Employer name Chenango County Amount $32,581.64 Date 12/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUOIO, REBELLA A Employer name Rochester City School Dist Amount $32,581.49 Date 09/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTA, CYNTHIA R Employer name Wadsworth Library Amount $32,581.44 Date 11/03/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, JACQUELINE M Employer name Supreme Ct-1St Civil Branch Amount $32,581.40 Date 03/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZILNICKI, AMANDA L Employer name Village of Southampton Amount $32,581.25 Date 07/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRINGSTEAD, TRELANEA J Employer name Dept Health - Veterans Home Amount $32,581.23 Date 03/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BHANDARI, HARKA M Employer name Roswell Park Cancer Institute Amount $32,581.03 Date 05/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PLANT, CHERYL A Employer name Edwards Knox CSD Amount $32,580.82 Date 08/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENTURA, LINDA M Employer name Utica City School Dist Amount $32,580.47 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VICARS, SYLVIA A Employer name Glen Cove City School Dist Amount $32,580.35 Date 09/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSH, JENNIFER M Employer name Western New York DDSO Amount $32,580.04 Date 05/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, MICHELLE L Employer name Monroe County Amount $32,579.52 Date 07/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDAZZO, GEORGE A Employer name North Merrick UFSD Amount $32,579.23 Date 03/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARO, CLIFFORD S Employer name Malverne UFSD Amount $32,578.98 Date 03/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEBRECHT, DIANE M Employer name Town of Schodack Amount $32,578.94 Date 03/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULTZBACH, LAURIE G Employer name Orleans County Amount $32,578.92 Date 07/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, HOLLY A Employer name North Warren CSD Amount $32,578.56 Date 12/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRAN, JASON J Employer name Madrid-Waddington CSD Amount $32,578.44 Date 10/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSSMAN, SHELLEY J Employer name Jefferson County Amount $32,578.43 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KABA, ROBIN L Employer name Hyde Park CSD Amount $32,578.14 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTEE, BETH A Employer name Central NY DDSO Amount $32,577.81 Date 12/29/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL BELSO, KRISTIN Employer name Office Parks,Rec & Hist Pres Amount $32,577.76 Date 05/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NETHERCOTT, WAYNE P Employer name Rensselaer County Amount $32,576.25 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, HEATHER ANN Employer name Granville CSD Amount $32,576.21 Date 10/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALDANE, HELEN D Employer name Cortland County Amount $32,575.93 Date 08/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMELLA, KAREN L Employer name Susquehanna Valley CSD Amount $32,575.68 Date 03/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, NORMA Employer name Monroe County Amount $32,575.47 Date 05/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURUN, NADIA Employer name West Genesee CSD Amount $32,575.14 Date 09/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, KRISTIE L Employer name Town of Massena Amount $32,575.10 Date 01/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUTNEY, J VINCENT Employer name Dept Transportation Region 6 Amount $32,575.09 Date 01/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, JAMES R Employer name Department of Motor Vehicles Amount $32,574.95 Date 04/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, ELAINE M Employer name Central NY Psych Center Amount $32,574.70 Date 04/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIOLINO, FRANK J Employer name East Irondequoit CSD Amount $32,574.61 Date 07/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOOD, BARBARA C Employer name Boces-Albany Schenect Schohari Amount $32,574.41 Date 09/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLENDON, MICHELLE F Employer name Westchester County Amount $32,574.00 Date 09/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGAMI, ANTONIO C Employer name Niskayuna CSD Amount $32,573.88 Date 12/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, JANNETTE L Employer name Central NY DDSO Amount $32,573.74 Date 11/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, DONNA L Employer name Town of Hyde Park Amount $32,573.47 Date 06/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANSONE, JEANNE M Employer name Niagara County Amount $32,573.35 Date 12/13/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATES, CHRISTINA R Employer name Boces-Orange Ulster Sup Dist Amount $32,572.95 Date 02/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALLONE, ANTOINETTE M Employer name Watertown City School District Amount $32,572.85 Date 10/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, MARK A Employer name Union-Endicott CSD Amount $32,572.72 Date 04/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKERT, JODY P Employer name Chenango County Amount $32,571.60 Date 03/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHER, DANIEL T Employer name Town of Cornwall Amount $32,571.49 Date 07/22/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GIBBONS, THERESE M Employer name Garden City UFSD Amount $32,571.30 Date 09/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALDEZ, LINDSAY M Employer name HSC at Syracuse-Hospital Amount $32,571.19 Date 02/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUAREZ, MANUEL E Employer name Rockland County Amount $32,570.91 Date 04/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRY, BARBARA J Employer name Dept Labor - Manpower Amount $32,570.72 Date 04/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMASHOSKY, JAMES E Employer name Hendrick Hudson CSD-Cortlandt Amount $32,569.97 Date 03/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABRIEL, TAMMY Employer name Boces-Rensselaer Columbia Gr'N Amount $32,569.88 Date 03/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEED, KELLI L Employer name Cattaraugus County Amount $32,569.60 Date 06/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCI, DENISE M Employer name Liverpool CSD Amount $32,569.49 Date 12/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER-TAMBADOU, CHELSEA J Employer name Broome County Amount $32,569.48 Date 10/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAS, MICHAEL L Employer name Rush-Henrietta CSD Amount $32,569.35 Date 10/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN GUILDER, JULIE S Employer name Village of Whitehall Amount $32,569.31 Date 12/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRABOWSKI, CHRISTINE A Employer name Cheektowaga CSD Amount $32,569.20 Date 10/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPIZZI, JANICE Employer name Iroquois CSD Amount $32,569.08 Date 09/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOKAL-DAVIDSON, COSIMA M Employer name Oswego County Amount $32,569.07 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BODI, MICHAEL A Employer name East Greenbush CSD Amount $32,568.70 Date 09/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHROEDER, KATHLEEN L Employer name Cassadaga Valley CSD Amount $32,568.56 Date 09/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, PATRICIA M Employer name Northport E Northport Pub Lib Amount $32,568.55 Date 09/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, HELENA N Employer name Greenburgh North Castle UFSD Amount $32,568.36 Date 10/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURSO, MICHAEL D Employer name City of Utica Amount $32,568.01 Date 06/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, TYRONE J Employer name Churchville-Chili CSD Amount $32,567.65 Date 12/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, TESS E Employer name Wyoming County Amount $32,567.50 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCELZA, CHRISTOPHER G Employer name Village of Pelham Amount $32,567.15 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUTWAMA, JUDITH V Employer name Albany County Amount $32,567.00 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLO, MARTHA L Employer name Lexington School For The Deaf Amount $32,566.98 Date 04/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKELLO, JEFFREY P Employer name Town of Aurora Amount $32,566.92 Date 01/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOLEY, KIMBERLY M Employer name Mill Neck Manor Schl For Deaf Amount $32,566.80 Date 10/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANCOURT, KATHLEEN R Employer name Rensselaer County Amount $32,566.45 Date 07/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLSWORTH, BRUCE D Employer name City of Syracuse Amount $32,566.43 Date 10/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, DERRICK Employer name Poughkeepsie City School Dist Amount $32,566.22 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, JOAN E Employer name Monroe County Amount $32,566.05 Date 05/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCUSO, ROBIN R Employer name City of Buffalo Amount $32,565.40 Date 03/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEREGA, ALFRED S Employer name Scarsdale UFSD Amount $32,565.38 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, LOURDES Employer name Yonkers City School Dist Amount $32,565.08 Date 10/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, JAYNE M Employer name Franklin County Amount $32,564.87 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEU-BERTI, BARBARA J Employer name Rensselaer County Amount $32,564.80 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARTERS, MATTHEW J Employer name Suffolk County Amount $32,564.70 Date 05/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, JENNIFER L Employer name Suffolk County Amount $32,564.70 Date 05/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIBERT, SARAH E Employer name Suffolk County Amount $32,564.70 Date 05/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, SHERYL Employer name Ulster County Amount $32,564.29 Date 04/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, BRIAN K Employer name Nyack UFSD Amount $32,563.79 Date 04/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, KAREEM R Employer name Westchester County Amount $32,563.50 Date 09/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINONES, LOURDES Employer name Lakeland CSD of Shrub Oak Amount $32,563.35 Date 03/20/2003 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