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 BOHNING, RICHARD A, JR Employer name City of Rome Amount $29,148.85 Date 04/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name THEETGE, NORMAN D Employer name Horseheads CSD Amount $29,148.85 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACQUISTO, JACQUELINE Employer name City of Binghamton Amount $29,148.17 Date 01/18/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEAD, ETTA M Employer name Utica City School Dist Amount $29,147.96 Date 09/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, CARLA M Employer name Port Chester-Rye UFSD Amount $29,147.45 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOMBARD, DOUGLAS C Employer name West Genesee CSD Amount $29,147.24 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASSAD, JULIA M Employer name Erie County Amount $29,147.16 Date 01/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANK, MARCITA A Employer name Wilson CSD Amount $29,147.16 Date 12/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRSCHENHEITER, BRIEANN L Employer name Cornell University Amount $29,146.98 Date 05/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABOVICH, LEV Employer name Department of Tax & Finance Amount $29,146.50 Date 09/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, NADINE K Employer name Thruway Authority Amount $29,146.33 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPO, SUSAN A, MRS Employer name Nassau County Amount $29,146.32 Date 02/26/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERCHLAND, DEBRA A Employer name West Hempstead UFSD Amount $29,145.83 Date 05/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEMINARA, STEPHANIE Employer name Town of Roxbury Amount $29,145.79 Date 10/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, CHARLYN A Employer name Rochester City School Dist Amount $29,145.45 Date 10/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARSONS, FRED G, SR Employer name Rush-Henrietta CSD Amount $29,145.43 Date 07/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAO, SHEILA Employer name Nanuet UFSD Amount $29,145.42 Date 03/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRTCH, MARY ANN Employer name Broome County Amount $29,145.35 Date 09/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, CYCILE T Employer name Children & Family Services Amount $29,145.30 Date 02/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JOANNE Employer name Boces-Rockland Amount $29,145.15 Date 09/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, KIM M Employer name Wyoming County Amount $29,145.14 Date 09/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRONMILLER, KATHLEEN B Employer name Bethlehem CSD Amount $29,144.84 Date 09/24/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, DAVID W, JR Employer name Town of Allen Amount $29,144.60 Date 06/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIFABIO, DEBORAH M Employer name Oneida City School Dist Amount $29,144.58 Date 02/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTH, MICHAEL J Employer name SUNY Buffalo Amount $29,144.40 Date 03/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEGRI, ANNE Employer name Syosset CSD Amount $29,144.29 Date 03/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TELLER, DANA I Employer name Port Chester-Rye UFSD Amount $29,144.18 Date 01/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, RANDY I Employer name Suffolk County Amount $29,144.17 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMISTEAD, LEROY T Employer name Yonkers City School Dist Amount $29,144.14 Date 04/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, LUCINDA Employer name Boces-Herkimer Fulton Hamilton Amount $29,143.87 Date 05/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDOZZI, TERESA A Employer name Clymer CSD Amount $29,143.84 Date 02/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANTO, MARIA A Employer name City of Rochester Amount $29,143.81 Date 11/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENYON, THOMAS J Employer name Madison County Amount $29,143.72 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRESS, GISELE M Employer name Sunmount Dev Center Amount $29,143.62 Date 11/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELLER, NATALIE A Employer name Cornell University Amount $29,143.51 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANAN, JUAN C Employer name Long Island St Pk And Rec Regn Amount $29,143.49 Date 05/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, KATHLEEN M Employer name SUNY Empire State College Amount $29,143.39 Date 02/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARSE, MICHAEL S Employer name New York State Assembly Amount $29,142.83 Date 04/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KADLEC, LINDA A Employer name Boces Erie Chautauqua Cattarau Amount $29,142.75 Date 10/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALI, AHMAD Employer name Office of General Services Amount $29,142.07 Date 04/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPPOLA, DENISE M Employer name Erie County Amount $29,141.69 Date 09/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, BRANDY L Employer name Crown Point CSD Amount $29,141.55 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, DEMESO Employer name Monroe County Amount $29,141.18 Date 06/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLETCHER, ANDREW T Employer name Empire State Development Corp. Amount $29,140.97 Date 03/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAGNASCO, JEANNETTE A Employer name Dutchess County Amount $29,140.86 Date 09/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLIES, THOMAS H Employer name Syracuse City School Dist Amount $29,140.86 Date 04/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, NANCY A Employer name Rotterdam Mohonasen CSD Amount $29,140.66 Date 02/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACK, PATRICK D Employer name Haverstraw-StoNY Point CSD Amount $29,140.32 Date 05/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIDD, NATHAN A Employer name Town of Lake George Amount $29,140.26 Date 07/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARCANGELIS, ROBERT Employer name Village of Lyons Amount $29,139.96 Date 11/21/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PIAZZA, MICHAEL J Employer name Off of The Med Inspector Gen Amount $29,139.92 Date 07/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENTSCHEL, ALICE C Employer name Monroe County Amount $29,139.76 Date 11/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEIKERT, DAVID S, JR Employer name Liverpool CSD Amount $29,139.57 Date 05/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABATINI, JOSHUA Employer name Schenectady County Amount $29,139.25 Date 03/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGUS, LIANNE Employer name HSC at Syracuse-Hospital Amount $29,139.03 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABDELSATTAR, NESSREEN N Employer name Westchester County Amount $29,139.00 Date 10/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHOLZ, CHRISTINE M Employer name Erie County Amount $29,138.95 Date 08/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENFIELD, CONNIE L Employer name Yates County Amount $29,138.89 Date 11/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSADO, SHARON M Employer name Sayville UFSD Amount $29,137.84 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, SONDRA R Employer name Vestal CSD Amount $29,137.52 Date 01/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GRAVE, DANIEL C Employer name Churchville-Chili CSD Amount $29,137.31 Date 09/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STENGEL, PATRICIA Employer name East Islip UFSD Amount $29,137.30 Date 04/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARHAM, ANNE L Employer name Department of Motor Vehicles Amount $29,137.01 Date 05/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENNESSY, JAMES M Employer name Riverhead CSD Amount $29,136.67 Date 10/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILEY, KATHLEEN M Employer name NYS Parole Board Amount $29,136.18 Date 02/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINKE, BARBARA M Employer name Town of New Baltimore Amount $29,136.12 Date 07/06/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORIEGA, JEROME A Employer name NYC Criminal Court Amount $29,136.08 Date 07/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICH, GEORGE A Employer name Children & Family Services Amount $29,135.79 Date 04/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN KEUREN, REBECCA K Employer name Chautauqua Lake CSD Amount $29,135.73 Date 07/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, EDRIS M Employer name Shoreham-Wading River CSD Amount $29,135.68 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOVA, MARIA Employer name Monticello CSD Amount $29,135.61 Date 10/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEASE, PAUL W Employer name Boces-Broome Delaware Tioga Amount $29,135.45 Date 10/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRIOTT, TIZIANA F Employer name Huntington UFSD #3 Amount $29,135.39 Date 12/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILES, KATHLEEN A Employer name Thruway Authority Amount $29,135.24 Date 05/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUGAN, ANDREW M Employer name New York State Assembly Amount $29,135.14 Date 07/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEFFERY, NATHAN R Employer name Dpt Environmental Conservation Amount $29,134.72 Date 12/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHADT, ALICE A Employer name Eldred CSD Amount $29,134.68 Date 09/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWE, ESTHER L Employer name Mount Morris CSD Amount $29,134.32 Date 07/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, BONNIE J Employer name Greece CSD Amount $29,134.30 Date 06/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILMAN, KELSEY M Employer name Capital District DDSO Amount $29,133.82 Date 04/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITTEN, BRIAN S Employer name Town of Poughkeepsie Amount $29,133.72 Date 08/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILTS, LEICIA M Employer name Otsego County Amount $29,133.67 Date 09/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SICARDI, RONALD Employer name Middle Country CSD Amount $29,133.64 Date 01/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSCHER, BONIFACIA A Employer name Hilton CSD Amount $29,133.56 Date 02/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEIBACH, EDWARD K Employer name Thruway Authority Amount $29,133.56 Date 04/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KELLY R Employer name Wende Corr Facility Amount $29,133.55 Date 04/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUMMERS, LISA M Employer name SUNY College Technology Alfred Amount $29,133.50 Date 10/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTLE, JULIE A Employer name Finger Lakes DDSO Amount $29,133.27 Date 03/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, GAIL R Employer name Genesee County Amount $29,133.06 Date 08/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHLINE, KAREN H Employer name Boces-Franklin Essex Hamilton Amount $29,132.74 Date 12/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRETTO, JOHN P Employer name Department of Tax & Finance Amount $29,132.69 Date 09/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, JAMES C Employer name Health Research Inc Amount $29,132.55 Date 05/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAXER, DARLENE M Employer name Chemung County Amount $29,131.67 Date 06/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRACELLARI, BESMIR Employer name New York State Assembly Amount $29,131.60 Date 12/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDO, ADAM E Employer name Central Valley CSD Amount $29,131.46 Date 08/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVAGNI, KATHLEEN Employer name Syracuse City School Dist Amount $29,131.37 Date 10/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLETT, ALESIA A Employer name Ithaca City School Dist Amount $29,131.24 Date 10/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARUSZEWSKI, SHERRY C Employer name Unatego CSD Amount $29,131.15 Date 01/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNUM, BRETT R Employer name Marcy Correctional Facility Amount $29,131.03 Date 05/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, JEAN S Employer name East Ramapo CSD Amount $29,130.91 Date 04/15/2008 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