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 LANDO, TONIA Employer name North Babylon UFSD Amount $29,276.32 Date 12/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARSITZ, NICOLE L Employer name Cassadaga Valley CSD Amount $29,276.21 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GASPARRO, MARCELLE C Employer name Marlboro CSD Amount $29,275.71 Date 09/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROUSSEAU, PATRICIA A Employer name Schenectady City School Dist Amount $29,275.43 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAURGRASSO, NICOLE Employer name Lockport City School Dist Amount $29,275.30 Date 01/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOOMFIELD, DOROTHY D Employer name Nassau County Amount $29,275.02 Date 02/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIERNAN, DARYL M Employer name Roslyn UFSD Amount $29,274.92 Date 10/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, KEVIN L Employer name Pilgrim Psych Center Amount $29,274.90 Date 09/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAGLIERI, MARGARET F Employer name Department of Tax & Finance Amount $29,274.83 Date 01/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRESLIN, JOSEPH E Employer name State Insurance Fund-Admin Amount $29,274.36 Date 01/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, VALERIE W Employer name Monroe Woodbury CSD Amount $29,274.20 Date 09/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALUYAN, OLEG Employer name Binghamton Housing Authority Amount $29,274.16 Date 04/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCHANOWSKI, ZACHARY M Employer name Village of Waterville Amount $29,274.00 Date 06/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, ELYSSA M Employer name Children & Family Services Amount $29,273.66 Date 08/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANTON, BRENDON T Employer name Department of State Amount $29,273.66 Date 05/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, GAIL M Employer name Lewis County Amount $29,273.66 Date 03/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN MC MANUS, KELSEY B, MS Employer name Marcellus CSD Amount $29,273.60 Date 10/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGIARACINA, JOSEPH W, JR Employer name Office of Mental Health Amount $29,273.60 Date 01/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAW, JACLYNE L Employer name Yorkshire Pioneer CSD Amount $29,273.53 Date 01/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIKOLAJEK, ZACHARY J Employer name SUNY Buffalo Amount $29,273.33 Date 07/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, LEROY E Employer name New York State Canal Corp. Amount $29,273.28 Date 08/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNARD, DAVID C Employer name Monroe County Amount $29,273.08 Date 06/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TILLER, DEXTRO Employer name Newburgh City School Dist Amount $29,273.00 Date 11/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAULKNER, KIM M Employer name Eastern NY Corr Facility Amount $29,272.84 Date 06/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, NANCY L Employer name Erie County Amount $29,272.63 Date 04/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTE, MICHELLE N Employer name Rcs Community Library Amount $29,272.45 Date 11/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTH, MARCIA M Employer name Erie County Amount $29,272.22 Date 05/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, LILLIAN J Employer name Arlington CSD Amount $29,272.14 Date 05/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMPASONA, ANTHONY J Employer name Nassau County Amount $29,272.14 Date 09/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLICK, JANICE L Employer name Islip UFSD Amount $29,271.67 Date 09/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUNN, MICHAEL S Employer name Dept Corrections Trainee Pr Amount $29,271.64 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMCZYK, BRANDY L Employer name Erie County Amount $29,271.48 Date 06/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DULONG-SPENCER, TAMATHA L Employer name East Greenbush CSD Amount $29,271.44 Date 12/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, DERRICK Employer name Mt Pleasant Cottage Sch UFSD Amount $29,271.08 Date 03/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADMANN, JOAN C Employer name Village of Lindenhurst Amount $29,270.87 Date 07/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, JERMICHAEL R Employer name Town of Hempstead Amount $29,270.52 Date 04/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI BENEDETTO, RICHARD, JR Employer name North Colonie CSD Amount $29,269.83 Date 11/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, JAMES P Employer name William Floyd UFSD Amount $29,269.47 Date 12/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCIUTI, LINDA J Employer name Ramapo CSD Amount $29,269.37 Date 06/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURL, MARY LOU Employer name Boces-Clint Essx Warr Wash'Ton Amount $29,269.16 Date 10/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTRI, WILLIAM C Employer name Marathon CSD Amount $29,269.16 Date 07/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTTI, LAURA M Employer name Orleans Corr Facility Amount $29,269.03 Date 04/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLAGHT, CAROL A Employer name Churchville-Chili CSD Amount $29,268.79 Date 10/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, SEAN P Employer name Temporary & Disability Assist Amount $29,268.70 Date 06/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGORY, ALAN L Employer name Charter School Applied Tech Amount $29,268.40 Date 12/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWITT, KARLESHA V Employer name Suffolk County Amount $29,268.40 Date 08/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, NORMAN S Employer name North Warren CSD Amount $29,268.17 Date 07/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JAMES R Employer name Saratoga County Amount $29,268.02 Date 11/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, LINDA S L Employer name Erie County Amount $29,267.49 Date 11/09/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, CHRISTINE M Employer name Bethlehem CSD Amount $29,267.15 Date 06/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, ROBERT T Employer name Battery Park City Authority Amount $29,267.09 Date 11/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOMBARD, BRIAN J Employer name Malone CSD Amount $29,267.03 Date 03/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMACK, LINDA S Employer name Long Beach City School Dist 28 Amount $29,266.44 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAN, HAI-NGEE Employer name Great Neck Library Amount $29,266.09 Date 11/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, LORETTA L Employer name Town of North Norwich Amount $29,265.99 Date 02/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORREST, LOUISA G Employer name Boces-Ulster Amount $29,265.80 Date 07/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAMS, INGRID H Employer name Brooklyn Public Library Amount $29,265.75 Date 11/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPITZER, DAVID A, JR Employer name City of Jamestown Amount $29,265.70 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWLEY, LINDA M Employer name Town of Onondaga Amount $29,265.58 Date 05/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUSO, CANDACE L Employer name SUNY College at Plattsburgh Amount $29,265.56 Date 09/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTESON, REBECCA M Employer name Lewis County Amount $29,265.03 Date 08/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOVER, DAWN M Employer name Town of Marilla Amount $29,264.96 Date 01/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASIER, DEANNA L Employer name Fulton County Amount $29,263.66 Date 04/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, LEO J, II Employer name Erie County Amount $29,263.46 Date 10/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUSTIN, CODY A Employer name Village of Falconer Amount $29,263.23 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name YERDON, TIFFANY E Employer name Central NY DDSO Amount $29,263.18 Date 02/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, GILBERT Employer name Roswell Park Cancer Institute Amount $29,262.88 Date 04/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARLETT, HANNAH E Employer name Central NY DDSO Amount $29,262.71 Date 05/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINTO, GINA Employer name Tuckahoe UFSD Amount $29,262.32 Date 11/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, BRENDA J Employer name Yonkers City School Dist Amount $29,262.29 Date 09/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLUTSKY, KARA M Employer name Somers CSD Amount $29,262.22 Date 11/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLARD, SHERRY M Employer name Department of Tax & Finance Amount $29,261.76 Date 02/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONK, KATHLEEN D Employer name Education Department Amount $29,261.43 Date 03/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISK, ADAM P Employer name Wayland-Cohocton CSD Amount $29,261.38 Date 12/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHERS, KEVIN J Employer name Cornell University Amount $29,261.16 Date 10/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDICK, LORRAINE M Employer name Lackawanna City School Dist Amount $29,260.95 Date 12/03/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, CHERYL E Employer name Town of Taghkanic Amount $29,260.47 Date 01/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, MICHELE N Employer name South Jefferson CSD Amount $29,260.20 Date 09/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGE, MIRANDA E Employer name Sullivan County Amount $29,259.56 Date 07/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALDANE, HELEN D Employer name Cayuga County Amount $29,259.28 Date 08/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELLON, YVES-MARIE Employer name Kingsboro Psych Center Amount $29,258.61 Date 08/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, ANTHONY S Employer name Arlington CSD Amount $29,258.55 Date 08/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONESTEEL, JOHN J Employer name Rensselaer County Ida Amount $29,258.19 Date 04/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, DAVID Employer name Orange County Amount $29,257.99 Date 03/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITKIN, VLADIMIR Employer name Boces-Rensselaer Columbia Gr'N Amount $29,257.57 Date 01/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGLES, BROOKE L Employer name Wyoming County Amount $29,257.20 Date 04/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CHRISTINE A Employer name Byram Hills CSD at Armonk Amount $29,256.93 Date 11/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYMAN, ROBERT M Employer name Department of Transportation Amount $29,256.56 Date 07/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMPF, VALERIE I Employer name Morrisville-Eaton CSD Amount $29,256.24 Date 02/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWKES-BARTLETT, SARAH E Employer name Syracuse City School Dist Amount $29,256.10 Date 07/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GWINN, LORI J Employer name Center Moriches UFSD Amount $29,255.94 Date 01/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROURKE, MARY-LYNN Employer name Cornell University Amount $29,255.25 Date 09/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVORD, TODD L Employer name Camden CSD Amount $29,255.20 Date 05/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKLEY, CASSANDRA L Employer name HSC at Syracuse-Hospital Amount $29,255.11 Date 07/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWKINS, JAMES E Employer name Town of Hempstead Amount $29,255.00 Date 11/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENER, CANDACE M Employer name Berlin CSD Amount $29,254.86 Date 10/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAIME-CHERO, VIOLETA M Employer name Department of Tax & Finance Amount $29,254.82 Date 05/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FABI, MARY Employer name Department of Tax & Finance Amount $29,254.81 Date 08/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE MORTA, ALLISON V Employer name Department of Tax & Finance Amount $29,254.78 Date 08/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETILLO, MARIANNE T Employer name Middle Country CSD Amount $29,254.45 Date 10/24/2008 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