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 VALERIO, KATRINA L Employer name Geneva City School Dist Amount $31,532.43 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, JESSICA M Employer name Livingston County Amount $31,532.26 Date 01/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTHRIE, CHERYL L Employer name Greenburgh Eleven UFSD Amount $31,532.09 Date 03/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMUSO, CARMEN Employer name Bedford CSD Amount $31,532.05 Date 03/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHELLING, SARAH Employer name Bedford CSD Amount $31,532.05 Date 05/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, BARBARA L Employer name Boces Erie Chautauqua Cattarau Amount $31,530.87 Date 07/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, MARTIN R Employer name Gorham Middlesex CSD Amount $31,530.84 Date 11/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITAKER, KRISTINE E Employer name Middletown City School Dist Amount $31,530.84 Date 11/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELDHUIZEN, JANNETE W Employer name Webster CSD Amount $31,530.79 Date 09/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTE, JEREMY C Employer name Erie County Amount $31,530.19 Date 06/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERINO, JOSEPH M, JR Employer name Nassau County Amount $31,529.31 Date 09/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMPSON, DEBORAH A Employer name Clarkstown CSD Amount $31,528.86 Date 09/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, DANIELLE A Employer name Gloversville City School Dist Amount $31,528.83 Date 12/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SONGHORIAN, ROYA Employer name Nassau Health Care Corp. Amount $31,528.32 Date 04/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAPP, TAMMIE L Employer name Capital District DDSO Amount $31,528.13 Date 04/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIQUERAS, SHERENE M Employer name Mahopac CSD Amount $31,528.09 Date 09/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNDAKER, ALEXIS L Employer name Lewis Co Soil & Water Con Dis Amount $31,528.05 Date 06/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STATEN, DAVIDA M Employer name Queens Borough Public Library Amount $31,527.96 Date 09/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRICKLAND, BRANDY L Employer name Gouverneur Correction Facility Amount $31,527.95 Date 06/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTERHALTER, PAMELA A Employer name Genesee Valley CSD Angelica-Be Amount $31,527.79 Date 01/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUDMAN, JENNY M Employer name Cornell University Amount $31,527.45 Date 03/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, DIANE J Employer name Greece CSD Amount $31,527.42 Date 10/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENBERG, ANDREW G Employer name Mineola UFSD Amount $31,527.38 Date 10/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONAFEDE, RAFFAELLA Employer name Boces-Nassau Sole Sup Dist Amount $31,527.17 Date 11/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUTT, TERESA L Employer name Wyoming County Amount $31,527.11 Date 08/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDINO, GIANNINA M Employer name St Joseph's School For Deaf Amount $31,527.10 Date 09/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CINTRON, MARYAM N Employer name Rochester City School Dist Amount $31,527.05 Date 08/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name POZNIAKAS, ROSEMARIE A Employer name Off of The State Comptroller Amount $31,526.83 Date 10/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODROE, JOHN H Employer name Essex County Amount $31,526.73 Date 03/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALBERT, REBECCA H Employer name Boces-Onondaga Cortland Madiso Amount $31,526.68 Date 10/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADGETT, MARIAN F Employer name Boces-Orange Ulster Sup Dist Amount $31,526.50 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMILEY, ROBERT J Employer name Onondaga County Amount $31,526.50 Date 07/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOLD, MARGARET D Employer name Lewis County Amount $31,526.36 Date 07/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, MARYANN Employer name Hendrick Hudson CSD-Cortlandt Amount $31,526.27 Date 11/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASSEL, MEGAN T Employer name HSC at Syracuse-Hospital Amount $31,525.81 Date 07/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, PAUL T Employer name SUNY Binghamton Amount $31,525.56 Date 08/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, KEVIN W Employer name Town of Rotterdam Amount $31,525.43 Date 10/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, BRIAN D Employer name SUNY at Stony Brook Hospital Amount $31,525.38 Date 06/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATTER, TIMOTHY J Employer name Department of Law Amount $31,525.35 Date 12/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STURDEVANT, LORI A Employer name Cortland City School Dist Amount $31,524.92 Date 04/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, CHARLES W D Employer name Erie County Medical Center Corp. Amount $31,524.88 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASTASI, FRANK Employer name Yonkers City School Dist Amount $31,523.94 Date 11/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTGOMERY, FRED R Employer name Susquehanna Valley CSD Amount $31,523.42 Date 11/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOZYMOWSKI, MICHAEL Employer name Oceanside Sanitary District #7 Amount $31,523.06 Date 03/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASS, JONATHAN N Employer name Oceanside Sanitary District #7 Amount $31,523.06 Date 05/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMORE, PHILIP C Employer name Oceanside Sanitary District #7 Amount $31,523.05 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, RENEE M Employer name City of Syracuse Amount $31,523.02 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIENAU, AMY S Employer name Rush-Henrietta CSD Amount $31,522.69 Date 03/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name YATES-COOPER, GAIL A Employer name NY Institute Special Education Amount $31,522.49 Date 04/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TATUM, DIANA Employer name Rochester City School Dist Amount $31,521.90 Date 02/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARD, PATRICK W Employer name Town of Kingsbury Amount $31,521.76 Date 10/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKER, KATHLEEN S Employer name Collins Corr Facility Amount $31,521.51 Date 09/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLIDORI, LISA M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $31,521.25 Date 03/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREEN, ALLISON L Employer name Wayne County Amount $31,520.80 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRICARICO, VINCENT P Employer name Oceanside Sanitary District #7 Amount $31,520.58 Date 12/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALTON, TERRY P Employer name Steuben County Amount $31,520.48 Date 06/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BOUR, ROBIN A Employer name Town of Waterloo Amount $31,520.36 Date 01/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURDICK, BRIAN C Employer name Oneida County Amount $31,519.41 Date 11/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRASSNER, MARLA K Employer name SUNY Brockport Amount $31,519.09 Date 08/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONRAD, DIANE M Employer name W NY Veterans Home at Batavia Amount $31,519.07 Date 08/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHURTLIFF, LINDA M Employer name SUNY College at Oswego Amount $31,518.54 Date 02/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERMILYE, KYLE G Employer name SUNY College at Oswego Amount $31,518.50 Date 10/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, JUSTIN J Employer name Mohawk Correctional Facility Amount $31,518.23 Date 10/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWLESS, ERIC J Employer name SUNY Inst Technology at Utica Amount $31,518.20 Date 03/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELO, SHERYL A Employer name Smithtown CSD Amount $31,518.02 Date 11/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINLEY, ISABEL P Employer name Department of Law Amount $31,517.92 Date 07/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSS, MELINDA A Employer name Essex County Amount $31,517.91 Date 03/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERSON, MARIA D Employer name Wyandanch UFSD Amount $31,517.91 Date 01/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUEVER, JOHNNY H Employer name Cairo-Durham CSD Amount $31,517.73 Date 12/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATISTA, FRANKLIN Employer name Somers CSD Amount $31,517.72 Date 02/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, DA JAE D Employer name City of Albany Amount $31,517.68 Date 12/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOT, SUSAN J Employer name SUNY College at Cortland Amount $31,517.68 Date 03/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLAND, ALICIA K Employer name Boces-Wayne Finger Lakes Amount $31,517.64 Date 09/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAY, JAMIKA M Employer name Albany County Amount $31,517.53 Date 03/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARMER, RICHELE V Employer name Newfane CSD Amount $31,517.47 Date 06/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, ALICE M Employer name Cornell University Amount $31,517.43 Date 08/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAMS, DONNA C Employer name Washingtonville CSD Amount $31,517.27 Date 09/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANDLER, TERRENCE L Employer name City of Albany Amount $31,516.82 Date 05/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, SUSAN M Employer name Children & Family Services Amount $31,516.51 Date 04/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVEY, ARNOLD D, IV Employer name Health Research Inc Amount $31,516.51 Date 06/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, NICHOLAS R Employer name Allegany County Amount $31,516.29 Date 03/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARK, MICHAEL I Employer name Hutchings Childrens Services Amount $31,516.17 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOREAU, RACHEL Employer name Town of New Paltz Amount $31,515.73 Date 10/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWIRES, RANDY J Employer name Willsboro CSD Amount $31,515.69 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOVER, THERESA M Employer name Gloversville City School Dist Amount $31,515.64 Date 12/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOEK, BEVERLY J Employer name Sullivan County Amount $31,515.48 Date 03/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONATY, LAUREN A Employer name Massapequa UFSD Amount $31,515.40 Date 06/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, SANDRA E Employer name Clarence CSD Amount $31,515.00 Date 10/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAKUOR, ANTONI M Employer name Syracuse City School Dist Amount $31,514.41 Date 05/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIAZZA, NICHOLAS A Employer name Erie County Amount $31,514.36 Date 08/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, MARGARET C Employer name Mid-Hudson Psych Center Amount $31,514.27 Date 01/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RECHIN, KIMBERLY E Employer name SUNY Buffalo Amount $31,514.27 Date 12/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTPETIT, ANITA R Employer name Niagara County Amount $31,514.09 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, CRYSTAL A Employer name Children & Family Services Amount $31,513.51 Date 09/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEE, JEAN E Employer name SUNY Buffalo Amount $31,513.47 Date 08/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, BARBARA A Employer name Franklin Corr Facility Amount $31,513.32 Date 03/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEALEY, PATRICIA D Employer name Monticello CSD Amount $31,513.30 Date 04/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOSAL, MICHAEL K Employer name Rome City School Dist Amount $31,513.29 Date 10/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, JENNIFER L Employer name Sayville UFSD Amount $31,513.19 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC BATH, DONNA D Employer name Town of Lisbon Amount $31,512.82 Date 01/01/2004 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