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 JOHNSTON, JOHN E Employer name Monroe County Amount $32,496.40 Date 02/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVINE, CORRI B Employer name Cornell University Amount $32,496.14 Date 10/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARSONS, CHRISTOPHER R Employer name Albany County Amount $32,495.97 Date 04/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVAIS, LINDA Employer name Greenville CSD Amount $32,495.95 Date 01/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWENGER, KAREN L Employer name Monroe County Amount $32,495.57 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JAMES E Employer name BridgeWater-Leonard-W Winfld CSD Amount $32,495.22 Date 07/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUMULTY, THOMAS N Employer name Longwood CSD at Middle Island Amount $32,494.92 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, GABRIEL R Employer name Dept of Financial Services Amount $32,494.70 Date 10/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONGDON, KAREN L Employer name Herkimer County Amount $32,494.65 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARZOTT, CHRISTINE M Employer name Wende Corr Facility Amount $32,494.61 Date 04/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAUSE, TINIKA L Employer name New York State Assembly Amount $32,494.41 Date 08/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYLES, GWENDOLYN L Employer name New York State Assembly Amount $32,494.41 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, DAVID-MICHAEL Employer name Greenburgh CSD Amount $32,494.35 Date 10/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name OECHSNER, CHERYL Employer name NYS Senate Regular Annual Amount $32,494.35 Date 02/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIKOFF, JENNIFER L Employer name Otsego County Amount $32,493.62 Date 04/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETANCOURT, CARLOS A Employer name HSC at Syracuse-Hospital Amount $32,493.54 Date 10/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, ERIN Employer name Livingston County Amount $32,493.42 Date 09/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, MARIE F Employer name Wheatland-Chili CSD Amount $32,492.95 Date 05/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOZORETZ, DAVID M Employer name Broome County Amount $32,492.81 Date 07/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNELLO, MICHAEL T Employer name Dutchess County Amount $32,492.74 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAEYS, THERESA G Employer name City of Utica Amount $32,492.61 Date 05/24/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNING, LAURA J Employer name Empire State Development Corp. Amount $32,492.29 Date 09/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPPELLO, JAMES V, III Employer name Utica City School Dist Amount $32,491.83 Date 11/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name EICH, MARIANNE L Employer name Frontier CSD Amount $32,491.79 Date 09/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALIY, VASILIY Employer name SUNY Binghamton Amount $32,491.64 Date 07/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BRUNA, ALAINA A Employer name SUNY Buffalo Amount $32,491.50 Date 12/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, ADAM D Employer name SUNY Buffalo Amount $32,491.42 Date 08/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURDICK, JODY S Employer name Town of Westmoreland Amount $32,491.42 Date 05/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCADO, LUIS A Employer name Taconic Corr Facility Amount $32,491.13 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, SHEILA M Employer name Frontier CSD Amount $32,491.08 Date 09/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAFUMI, LORRAINE M Employer name City of Oswego Amount $32,490.90 Date 03/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, ISAIAH T Employer name Rensselaer County Amount $32,490.60 Date 08/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLIC, AMRA Employer name HSC at Syracuse-Hospital Amount $32,490.48 Date 07/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUAX, JENNIFER S Employer name Village of Cooperstown Amount $32,489.81 Date 11/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRMANN, CHRISTOPHER J Employer name Dept Transportation Region 4 Amount $32,489.46 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECTON, CHERI M Employer name Children & Family Services Amount $32,489.35 Date 03/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLATARCI, GINO J Employer name Wayne County Amount $32,489.27 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHRENS, DIANA A Employer name Rush-Henrietta CSD Amount $32,489.24 Date 08/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGRAZIE, KATHLEEN Employer name Harrison CSD Amount $32,489.15 Date 09/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERDZIK, ARTHUR A Employer name Village of Lancaster Amount $32,489.13 Date 04/27/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARZOLF, JENNIFER L Employer name SUNY College at Buffalo Amount $32,489.08 Date 10/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANBURY, ALICE D Employer name Tioga CSD Amount $32,489.00 Date 08/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLATT, ROXY A Employer name Central NY DDSO Amount $32,488.96 Date 06/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONICA, JACK B Employer name Central Square CSD Amount $32,488.93 Date 11/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNGEY, VICKY LEE Employer name Sullivan County Amount $32,488.86 Date 08/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOSEY-NANDAL, DIANNA L Employer name HSC at Syracuse-Hospital Amount $32,488.82 Date 01/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRACEY, MEREDITH E Employer name Yonkers City School Dist Amount $32,488.56 Date 05/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMISON, LATIA M Employer name Wyandanch UFSD Amount $32,488.25 Date 10/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZOSNYKOWSKI, ALICE F Employer name Montgomery County Amount $32,488.11 Date 03/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORKS, LAURETTA D Employer name Rochester City School Dist Amount $32,488.11 Date 02/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLLY, LORI A Employer name Herkimer County Amount $32,488.10 Date 05/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERMAN, VINCENT S Employer name City of Oneida Amount $32,487.83 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDGE, MICHELLE M, MS Employer name New York State Assembly Amount $32,487.80 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARGARO, DANIEL J Employer name State Insurance Fund-Admin Amount $32,487.19 Date 07/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERENZY, ERROL R Employer name Eastport/S. Manor CSD Amount $32,487.03 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAFT, DAVID A Employer name Metropolitan Trans Authority Amount $32,487.01 Date 11/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAROFALO, SANDRA O Employer name Port Washington Police Dist Amount $32,486.92 Date 10/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, LAURI A Employer name Town of Gouverneur Amount $32,486.51 Date 08/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, JASON M Employer name Syracuse City School Dist Amount $32,486.20 Date 10/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, LAURA M Employer name Onondaga County Amount $32,486.18 Date 08/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCILLON, MADELEINE Employer name NYS Veterans Home at St Albans Amount $32,485.61 Date 06/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MERITT, CONNIE L Employer name Elmira Psych Center Amount $32,485.36 Date 08/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINER, SUSAN E Employer name Rockland County Amount $32,485.21 Date 04/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, SAMARA R Employer name Village of Kenmore Amount $32,485.15 Date 05/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIESZYNSKI, STEPHANIE L Employer name Erie County Amount $32,484.99 Date 04/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, NOREEN Employer name Lakeland CSD of Shrub Oak Amount $32,484.61 Date 09/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANUS, JEANETTE P Employer name HSC at Syracuse-Hospital Amount $32,484.42 Date 05/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELALCAZAR, AIDA Employer name SUNY Stony Brook Amount $32,484.40 Date 08/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUIZ, NANCY A Employer name Owego Apalachin CSD Amount $32,484.16 Date 05/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUGLER, JOSHUA N Employer name Nassau County Amount $32,483.88 Date 03/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRETT-LEACH, JEAN Employer name Nassau County Amount $32,483.77 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATEO, ANA L Employer name Yonkers City School Dist Amount $32,483.71 Date 01/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name OMAR, RASHAD M Employer name Dpt Environmental Conservation Amount $32,483.59 Date 07/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOSHKIN, PAMELA C Employer name Hewlett Woodmere Pub Library Amount $32,483.43 Date 05/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLOWAY, RICKY Employer name Roswell Park Cancer Institute Amount $32,483.06 Date 12/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, LISA Employer name Port Chester-Rye UFSD Amount $32,483.05 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOIACONI, SUSAN M Employer name Port Chester-Rye UFSD Amount $32,483.05 Date 09/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, TERRY L Employer name Office of General Services Amount $32,482.83 Date 01/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUIDO, MICHAEL, JR Employer name Town of Smithtown Amount $32,482.55 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, DANIEL C Employer name City of Hornell Amount $32,482.34 Date 07/20/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name POLINO, LINDA A Employer name Erie County Amount $32,482.00 Date 09/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARR, AMY L Employer name Boces St Lawrence Lewis Amount $32,481.60 Date 02/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISER, LAURA L Employer name Erie County Amount $32,481.20 Date 01/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACPHERSON, JACQUELINE E Employer name Department of Health Amount $32,481.02 Date 02/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZANCA, LISA M Employer name Suffolk County Amount $32,481.00 Date 01/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHILDS, ANN M Employer name Erie County Amount $32,480.90 Date 01/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTHONY, MATTHEW J Employer name Monroe County Amount $32,480.75 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, AMY M Employer name SUNY Stony Brook Amount $32,480.44 Date 06/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGALBUTO, MARYANN Employer name Boces-Broome Delaware Tioga Amount $32,480.08 Date 03/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SECOR, CATHERINE M Employer name Assembly: Annual Part Time Amount $32,479.69 Date 12/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIS, PATRICIA M Employer name Shenendehowa CSD Amount $32,479.20 Date 02/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREEN, JOHN C Employer name SUNY Buffalo Amount $32,479.11 Date 06/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIMENEZ, EDWARD Employer name City of Oneonta Amount $32,478.90 Date 08/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALENTI, MICHAEL A Employer name Taconic St Pk And Rec Regn Amount $32,478.71 Date 02/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOHMAN, MICHAEL R Employer name Southwestern CSD Amount $32,478.34 Date 07/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNROE, TAMMY L Employer name Schuyler County Amount $32,478.11 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIVER, RODNEY L Employer name Dept Transportation Reg 2 Amount $32,477.79 Date 03/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEIN, DEBORAH J Employer name Hicksville Public Library Amount $32,477.24 Date 01/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGAS, DANIEL Employer name SUNY College Techn Cobleskill Amount $32,477.17 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSEKRANS, ROBIN L Employer name Chemung County Amount $32,477.02 Date 06/14/2010 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