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 LOUCKS, ELAINE F Employer name Middleburgh CSD Amount $28,504.04 Date 09/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCORDATO, COURTNEY E Employer name Erie County Amount $28,503.95 Date 09/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORDEN, GALE L Employer name Alexandria CSD Amount $28,503.90 Date 10/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODGERS, WILLIAM, IV Employer name Longwood CSD at Middle Island Amount $28,503.50 Date 08/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, KIMBERLY A Employer name Div Alcoholic Beverage Control Amount $28,503.36 Date 08/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUPP, REBECCA E Employer name W NY Veterans Home at Batavia Amount $28,503.19 Date 05/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONYEA, LINDSAY A Employer name Central NY DDSO Amount $28,503.12 Date 12/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLON, JENNIFER Employer name Chautauqua County Amount $28,503.09 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGDANOVITCH, CORY M Employer name Finger Lakes St Pk And Rec Reg Amount $28,503.05 Date 04/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINKSTON, REGINA A Employer name Rochester City School Dist Amount $28,502.95 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, ANDREA N Employer name Cortland City School Dist Amount $28,502.78 Date 02/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL PAPA, SUSAN M Employer name Seneca Falls-CSD Amount $28,502.73 Date 09/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHODOR, NICHOLAS I Employer name Rockland County Amount $28,502.66 Date 08/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGUM, THERESA M Employer name Evans - Brant CSD Amount $28,502.56 Date 03/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEISTER, JESSICA E Employer name New York Public Library Amount $28,502.50 Date 09/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLOUD, HANNIBAL Employer name Taconic Corr Facility Amount $28,502.49 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAVA, GARY R Employer name Oneida County Amount $28,502.22 Date 03/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ENTEE, CATHERINE A Employer name Lynbrook UFSD Amount $28,502.17 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, RANDALL J Employer name Oneida County Amount $28,502.17 Date 04/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTHOLOMEW, RENEE Employer name Department of Tax & Finance Amount $28,502.11 Date 03/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOTT, JOYCE A Employer name Department of Tax & Finance Amount $28,501.95 Date 05/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DZEMBO, LINDA M Employer name Shenendehowa CSD Amount $28,501.61 Date 11/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUANCIALE, WILLIAM S Employer name Dept Ag & Markets Amount $28,501.47 Date 04/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, PATTI L Employer name SUNY College at Cortland Amount $28,501.24 Date 02/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ICKOWSKI, ROBERT A Employer name Olympic Reg Dev Authority Amount $28,501.01 Date 07/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAURICIO, ALEXANDER Employer name City of Syracuse Amount $28,500.74 Date 05/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASHEM, PAULA Employer name Town of Kirkwood Amount $28,500.66 Date 04/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LECLAIR, AMY J Employer name Bare Hill Correction Facility Amount $28,500.29 Date 02/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VICEDOMINI, CINDY L Employer name Town of Dryden Amount $28,499.96 Date 01/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, DAVID G Employer name Bethlehem CSD Amount $28,499.90 Date 10/06/1966 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELMES, DOUGLAS E Employer name Rush-Henrietta CSD Amount $28,499.25 Date 07/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMAX, ANDRE M Employer name Monroe County Amount $28,499.03 Date 06/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELDRIDGE, RICHARD E Employer name Phelps Clifton Springs CSD Amount $28,498.89 Date 10/19/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDO, SARAH K Employer name Auburn Corr Facility Amount $28,498.76 Date 08/31/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMIANENKO, MICHELLE R Employer name Syracuse City School Dist Amount $28,498.73 Date 08/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRY, CANDI S Employer name Boces-Orleans Niagara Amount $28,498.59 Date 10/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUIR, MARY BETH Employer name Town of Pleasant Valley Amount $28,498.54 Date 01/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS PARRALES, ELVIRA Employer name New York Public Library Amount $28,498.21 Date 01/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREITAS, SHERRY L Employer name Mahopac CSD Amount $28,497.70 Date 11/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEELE, LINDA L Employer name Otsego County Amount $28,497.14 Date 04/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIASTA, DENISE D Employer name Ontario County Amount $28,497.07 Date 03/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALARICO, PAMELA Employer name North Colonie CSD Amount $28,497.06 Date 05/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPPOLA, JENNIFER Employer name Elmont UFSD Amount $28,497.05 Date 03/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHICO, DAVID Employer name Office of Mental Health Amount $28,496.84 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINHART, MICHAEL A Employer name Department of Tax & Finance Amount $28,496.63 Date 03/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, TYLER D Employer name Department of Tax & Finance Amount $28,496.62 Date 12/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, JOSEPH A Employer name Department of Tax & Finance Amount $28,496.62 Date 03/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCCA, CYNTHIA L Employer name Department of Tax & Finance Amount $28,496.62 Date 04/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, STEVEN M Employer name Greece CSD Amount $28,496.41 Date 09/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name THAYER, LINDA M Employer name SUNY College at Oswego Amount $28,496.25 Date 03/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPOLITANO, ANN Employer name Elmont UFSD Amount $28,495.60 Date 09/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMON, CYNTHIA L Employer name Jefferson County Amount $28,495.27 Date 01/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIMS, CYTHEREA L Employer name Riverhead Free Library Amount $28,495.15 Date 07/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONALDO, JOSEPH B Employer name City of New Rochelle Amount $28,494.45 Date 11/02/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENTER, PATTI L Employer name Oswego County Amount $28,494.22 Date 04/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, LINDSEY C Employer name Syracuse City School Dist Amount $28,494.08 Date 07/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSCAGLIA, FRANK S Employer name Genesee County Amount $28,493.99 Date 01/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLT, WENDY A Employer name Genesee County Amount $28,493.79 Date 08/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDOLFO, MARK P Employer name Department of Tax & Finance Amount $28,493.55 Date 10/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, JOHN M Employer name Orchard Park CSD Amount $28,493.33 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAKE, TIMOTHY Employer name Cornell University Amount $28,493.31 Date 11/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORTHWICK, AMANDA J Employer name Department of Tax & Finance Amount $28,493.01 Date 01/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOUST, STEPHEN J Employer name Department of Tax & Finance Amount $28,492.97 Date 02/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEEKIN, GWEN S Employer name Clifton Pk-Halfmn Pub Libr Dis Amount $28,492.92 Date 08/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOMBARD, BRAD J Employer name Department of Tax & Finance Amount $28,492.74 Date 02/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOKIL, MICHAEL D Employer name Guilderland CSD Amount $28,492.17 Date 06/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELMORE, MICHAEL S Employer name Chittenango CSD Amount $28,492.12 Date 05/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS, SUSAN B Employer name Village of Freeport Amount $28,492.02 Date 11/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIDMAN, MARY C Employer name Third Jud Dept - Nonjudicial Amount $28,491.74 Date 06/12/1967 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLPH, JOHN A Employer name Hornell City School Dist Amount $28,491.39 Date 10/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGE, GRETCHEN E Employer name Town of Sidney Amount $28,490.88 Date 11/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, SAMANTHA A Employer name Department of Civil Service Amount $28,490.42 Date 02/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MICA Employer name Central NY DDSO Amount $28,490.21 Date 06/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWE, LAUREEN A Employer name Wayland-Cohocton CSD Amount $28,490.02 Date 08/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARDEN, KEVIN M Employer name Mt Vernon City School Dist Amount $28,490.00 Date 09/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAZZOLA, KIMBERLEE A Employer name Town of Brookhaven Amount $28,489.96 Date 06/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGRASSIA-FAIRMAN, BARBRA Employer name Sullivan County Amount $28,489.82 Date 05/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, THERESA P Employer name Bolivar Richburg CSD Amount $28,489.70 Date 11/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRIVITZA, SARA B Employer name Palmyra-Macedon CSD Amount $28,489.52 Date 09/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHIS, JESSE M Employer name City of Rochester Amount $28,489.39 Date 08/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, AMANDA N Employer name Department of Tax & Finance Amount $28,489.34 Date 01/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, DENISE M Employer name Department of Tax & Finance Amount $28,489.32 Date 01/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEYES, SHONTAYA L Employer name Department of Tax & Finance Amount $28,489.32 Date 07/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LILLEY, BARBARA A Employer name Unadilla Valley CSD Amount $28,489.27 Date 02/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARROYO, MARIA A Employer name Department of Tax & Finance Amount $28,489.01 Date 11/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEILL, THOMAS Employer name Ardsley UFSD Amount $28,488.90 Date 01/05/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRABB-HANNA, DONNA G Employer name Longwood CSD at Middle Island Amount $28,488.77 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHER, HEATHER L Employer name Oswego County Amount $28,488.65 Date 07/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLBURN, JUNE M Employer name Randolph CSD Amount $28,488.00 Date 05/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TER BORG, ERIN L Employer name Greece CSD Amount $28,487.75 Date 05/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLANTONIO, PATRICK L Employer name Genesee County Amount $28,487.10 Date 01/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVERS, PAMELA M Employer name Office of Public Safety Amount $28,486.81 Date 07/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLINGTON, BARBARA R Employer name Village of Palatine Bridge Amount $28,486.76 Date 04/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRATIEN, KAREN Employer name Helen Hayes Hospital Amount $28,486.55 Date 06/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, JOYLIA L Employer name Erie County Medical Center Corp. Amount $28,486.38 Date 07/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DISTEFANO, SANDRA R Employer name Town of Greece Amount $28,486.37 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, TRENT M Employer name Education Department Amount $28,486.30 Date 02/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBLISS, KALEM A Employer name SUNY College Technology Alfred Amount $28,486.30 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDAZZO, JAMIE L Employer name Department of Tax & Finance Amount $28,485.71 Date 11/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRY, SHELLY R Employer name Department of Tax & Finance Amount $28,485.68 Date 07/18/2013 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