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 BUREK, KIMBERLY S Employer name Wyoming County Amount $28,424.71 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'REILLY, JOHN M Employer name Town of De Witt Amount $28,424.67 Date 04/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASQUARELLA, MARIA J Employer name Carle Place UFSD Amount $28,423.48 Date 07/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASTINGS, GEORGE W Employer name Rensselaer County Amount $28,423.41 Date 11/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLON, NYRELLE T Employer name Catskill CSD Amount $28,422.95 Date 07/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, KAREN L Employer name Yates County Amount $28,422.92 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, COLLEEN M Employer name Fabius-Pompey CSD Amount $28,422.80 Date 09/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEHANNA, MARIAM Y Employer name Office of General Services Amount $28,422.57 Date 01/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOVER, BERNARD Employer name Rochester City School Dist Amount $28,422.38 Date 08/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RASCOE, JUNE B Employer name Saranac CSD Amount $28,422.26 Date 11/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, JULIE A Employer name Central NY DDSO Amount $28,422.25 Date 07/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOWAN, MARK F Employer name Honeoye CSD Amount $28,421.50 Date 12/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUER, JOANNE E Employer name Town of Greece Amount $28,421.45 Date 08/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRESPO, JUDITH M Employer name Syracuse City School Dist Amount $28,421.42 Date 02/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JANETTE P Employer name Monticello CSD Amount $28,421.04 Date 05/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHASE, EARL W, IV Employer name Office of General Services Amount $28,420.77 Date 12/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSSEN, MELISSA A Employer name SUNY College Technology Canton Amount $28,420.77 Date 06/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MATOS, ANTONIO J Employer name Port Authority of NY & NJ Amount $28,419.74 Date 02/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOAKYE, KWAKU O Employer name Onondaga County Amount $28,419.22 Date 12/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEIN, PETER J Employer name Office of Mental Health Amount $28,419.17 Date 03/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLLEGLY, MARLENE Employer name Boces-Herkimer Fulton Hamilton Amount $28,419.14 Date 07/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDMAN, SHEILA Employer name Plainview Old Bethpage Pub Lib Amount $28,419.08 Date 01/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUISSAINT, JEAN E Employer name Sewanhaka CSD Amount $28,418.58 Date 07/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINTAK, MICHELE A Employer name Wyoming Corr Facility Amount $28,418.47 Date 03/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYKES, AMY J Employer name Cattaraugus Little Valley CSD Amount $28,418.24 Date 10/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LOUD, ESTHER C Employer name Manchester Shortsville CSD Amount $28,417.68 Date 11/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLEY, WANITA M Employer name Children & Family Services Amount $28,417.63 Date 05/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCE, PATRICIA M Employer name Boces-Monroe Orlean Sup Dist Amount $28,417.60 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAUFORD, SWANDA R Employer name Children & Family Services Amount $28,417.49 Date 09/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTELLO, DAVID M Employer name City of Mechanicville Amount $28,417.25 Date 01/12/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GIMMI, PATRICIA A Employer name Oceanside UFSD Amount $28,416.86 Date 02/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONLEY, MARIANNE B Employer name Seneca County Amount $28,416.80 Date 10/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRISH, PATRICIA A Employer name Fairport CSD Amount $28,416.04 Date 09/01/1965 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIS, PHILLIP H, JR Employer name Fayetteville-Manlius CSD Amount $28,415.80 Date 04/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODGE, LOIE A Employer name Oneida County Amount $28,415.25 Date 05/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLAN, MICHELINA R Employer name North Merrick UFSD Amount $28,413.89 Date 06/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMMEL, JANET R Employer name Syracuse City School Dist Amount $28,413.80 Date 09/04/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, LAURA L Employer name Central NY DDSO Amount $28,413.77 Date 02/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROLLER, KATHRYN M Employer name East Meadow UFSD Amount $28,413.63 Date 09/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBOUR, CHERYL A Employer name Shenendehowa CSD Amount $28,413.60 Date 09/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name METZ, JULIANNE M Employer name Boces-Herkimer Fulton Hamilton Amount $28,413.53 Date 06/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, MELANIE M Employer name Washington County Amount $28,413.53 Date 06/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACHECO, CARINA H Employer name Rockland Psych Center Amount $28,413.34 Date 08/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARBONNEAU, NATALYA Employer name State Insurance Fund-Admin Amount $28,413.34 Date 07/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTISON, ELLIS L, III Employer name Warren County Amount $28,413.14 Date 08/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANKER, CATHERINE J Employer name Yorkshire Pioneer CSD Amount $28,412.77 Date 11/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROZANSKI, JOSEPH W Employer name Five Points Corr Facility Amount $28,412.75 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, JOSEPH B Employer name Saratoga Springs City Sch Dist Amount $28,412.37 Date 03/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CENZO, DENNIS S Employer name Albany County Amount $28,412.11 Date 05/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, VANESSA M Employer name Rensselaer County Amount $28,412.11 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAS, ANDREW C Employer name SUNY College Techn Cobleskill Amount $28,412.11 Date 09/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMITAGE, TIFFANY L Employer name Saratoga County Amount $28,411.92 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYCE, BRITTANY M Employer name W NY Veterans Home at Batavia Amount $28,411.09 Date 02/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name REUSCH, SARA J Employer name Thruway Authority Amount $28,411.07 Date 07/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDIS, CYNTHIA M Employer name Yorkshire Pioneer CSD Amount $28,410.77 Date 08/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIU, JENNIFER Employer name HSC at Syracuse-Hospital Amount $28,410.17 Date 09/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRAH, MOHAMED A Employer name Village of Kiryas Joel Amount $28,410.04 Date 01/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEVERSEY, CYNTHIA M Employer name Greece CSD Amount $28,409.59 Date 10/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOARES, SUSAN Employer name La Fayette CSD Amount $28,408.61 Date 09/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name OERTLY, LAURA A Employer name West Seneca CSD Amount $28,407.89 Date 11/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHERIN, MICHAEL J, SR Employer name Town of Onondaga Amount $28,407.53 Date 06/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, JAMES C Employer name SUNY College at Plattsburgh Amount $28,407.24 Date 12/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, IVAN C Employer name Lockport City School Dist Amount $28,407.00 Date 01/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, ROBERT Employer name Nassau County Amount $28,406.61 Date 03/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, GAIL A Employer name South Colonie CSD Amount $28,406.36 Date 09/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHANAN, KAREN Employer name Syracuse City School Dist Amount $28,406.33 Date 09/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTINGTON, BETH Employer name Lockport City School Dist Amount $28,405.95 Date 01/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSELMAN, DYLAN A Employer name Town of Massena Amount $28,405.84 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIRBUS, JENNI L Employer name Cornell University Amount $28,405.57 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANEY, RACHEL D, MS Employer name SUNY College at Plattsburgh Amount $28,405.41 Date 06/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCIOLD, STEPHEN R Employer name Battery Park City Authority Amount $28,404.71 Date 11/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DOUGLAS J Employer name New York Mills UFSD Amount $28,404.71 Date 04/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARGER, EARL R Employer name Lockport City School Dist Amount $28,404.14 Date 03/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, ROBERT C Employer name Nyack UFSD Amount $28,403.89 Date 06/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, AMANDA R Employer name Cornell University Amount $28,403.72 Date 01/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENOUGH, ARRON T Employer name Department of Tax & Finance Amount $28,403.69 Date 02/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, LENNOX E Employer name Long Beach City School Dist 28 Amount $28,403.19 Date 12/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINHART, THORIN G Employer name SUNY College at Plattsburgh Amount $28,402.87 Date 04/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HABERER, JEANETTE Employer name Evans - Brant CSD Amount $28,402.86 Date 09/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREWASNICAK, MARIA L Employer name Fourth Jud Dept - Nonjudicial Amount $28,402.39 Date 09/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, GENE A Employer name Ogdensburg City School Dist Amount $28,402.37 Date 11/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLASS, ROXANNE C Employer name Town of Glen Amount $28,402.26 Date 11/20/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGARS, SANDRA J Employer name Troy City School Dist Amount $28,402.00 Date 09/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTELLA, MARIE E Employer name Yonkers City School Dist Amount $28,401.85 Date 02/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORABITO, NICHOLAS, III Employer name Village of East Rochester Amount $28,401.64 Date 02/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRACCI, LORINE M Employer name Delaware County Amount $28,401.62 Date 11/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLINGHAM, CARLEIGH A Employer name East Irondequoit CSD Amount $28,401.57 Date 10/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGELHARDT, MATTHEW D Employer name Port Authority of NY & NJ Amount $28,401.44 Date 11/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILTSE, KATHLEEN B Employer name Thruway Authority Amount $28,401.40 Date 07/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARLASSARE, MARIA M Employer name Department of Health Amount $28,400.38 Date 08/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, WAYNE F Employer name Hudson City School Dist Amount $28,400.18 Date 03/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL-MAGNANTI, ANNETTE M Employer name Rome City School Dist Amount $28,400.11 Date 01/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELIA, NICHOLAS V Employer name Oneida County Amount $28,399.87 Date 08/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONAWAY, MELISSA A Employer name Oneida County Amount $28,399.73 Date 10/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAEN, LISA Employer name Spencerport CSD Amount $28,399.64 Date 09/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCKINGTON, ILA M Employer name Monroe County Amount $28,399.19 Date 11/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZELLA, MARIA Employer name Yonkers City School Dist Amount $28,399.12 Date 12/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILTER-HOTALING, TINA M Employer name Temporary & Disability Assist Amount $28,399.05 Date 12/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUTTS, MARY A Employer name Boces-Orange Ulster Sup Dist Amount $28,399.00 Date 12/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, CYNTHIA M Employer name Carthage CSD Amount $28,399.00 Date 01/04/2008 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