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 CAMPBELL, KENARDO O Employer name South Huntington UFSD Amount $16,002.13 Date 09/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, KRISTA L Employer name Rochester Psych Center Amount $16,002.11 Date 12/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CSENGE, MICHAEL G Employer name Office of General Services Amount $16,002.08 Date 11/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANWEHR, NICHOLAS J Employer name State Insurance Fund-Compt Amount $16,002.08 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NYE, KRISTINE L Employer name Niagara County Amount $16,002.00 Date 08/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORCUTT, NANCY A Employer name Town of Cuba Amount $16,002.00 Date 06/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZARNECKI, MITCHELL J Employer name West Seneca CSD Amount $16,001.58 Date 09/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOTCHKISS, KYLE K Employer name Seneca County Amount $16,001.37 Date 06/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARLING, CHERYL A Employer name Boces-Herkimer Fulton Hamilton Amount $16,000.93 Date 02/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYERS, MICHELE M Employer name Three Village CSD Amount $16,000.93 Date 03/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAUTY, GERALD M Employer name Hutchings Psych Center Amount $16,000.87 Date 03/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENSPAN, JACQUELYN I Employer name Half Hollow Hills CSD Amount $16,000.74 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COFFIN, AMIE L Employer name Oswego County Amount $16,000.62 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOOT, JUDY Employer name Tioga CSD Amount $16,000.30 Date 01/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRESKI, JAMES F Employer name Village of Scarsdale Amount $16,000.25 Date 07/19/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, JAIME Employer name Senate Special Annual Payroll Amount $16,000.14 Date 02/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAGEL, BRETT L Employer name Village of Pomona Amount $16,000.08 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, GEOFFREY W Employer name Marcellus CSD Amount $16,000.02 Date 08/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRAMM, ALYSSA K Employer name SUNY Buffalo Amount $16,000.01 Date 09/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, TONIA C Employer name Livingston Correction Facility Amount $16,000.00 Date 09/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRATCH, ERIN C Employer name Town of Lowville Amount $16,000.00 Date 06/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLS, MARTHA R Employer name Town of Westfield Amount $16,000.00 Date 11/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORTARELLA, HEATH J Employer name Village of Rhinebeck Amount $16,000.00 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOATE, PAMELA L Employer name Town of Moira Amount $15,999.99 Date 08/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOSHI, TINA V Employer name Nassau Health Care Corp. Amount $15,999.98 Date 09/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALEH, OMAR M Employer name Nassau Health Care Corp. Amount $15,999.98 Date 07/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKIN, CHRISTOPHER C Employer name Town of Floyd Amount $15,999.88 Date 02/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STELMASHUCK, STEPHEN J Employer name Town of Parish Amount $15,999.88 Date 12/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, MICHAEL E Employer name Thruway Authority Amount $15,999.56 Date 06/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMMEL, TAMMY L Employer name Hamburg CSD Amount $15,999.50 Date 02/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROTEAU, RONALD Employer name Town of Islip Amount $15,999.40 Date 07/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, MARCELLA R Employer name Fairport CSD Amount $15,999.30 Date 11/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDEL, DONNA M Employer name Harborfields CSD of Greenlawn Amount $15,999.27 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINK, LAURA J Employer name North Merrick UFSD Amount $15,999.05 Date 10/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, JASON D Employer name Cayuga Correctional Facility Amount $15,998.95 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLATCHFORD, MICHAEL G Employer name Thruway Authority Amount $15,998.21 Date 06/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINTON, ALICE M Employer name Town of Enfield Amount $15,997.59 Date 10/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNISON, TAMMY M Employer name Susquehanna Valley CSD Amount $15,997.55 Date 08/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN KLUGER, MARY LOU Employer name Nassau Health Care Corp. Amount $15,997.41 Date 11/13/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERLIN, ROSE M Employer name HSC at Syracuse-Hospital Amount $15,997.40 Date 06/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERILLI, NANCY A Employer name Liverpool CSD Amount $15,996.12 Date 11/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIMBECK, STEPHEN J Employer name Victor CSD Amount $15,995.79 Date 06/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLA VECCHIA, NICHOLAS M Employer name Town of Babylon Amount $15,995.75 Date 07/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORDEN-SICKLES, LISA A Employer name Caledonia-Mumford CSD Amount $15,995.66 Date 10/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUFILLARO, ANTHONY G Employer name Town of Southport Amount $15,995.65 Date 09/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GNYP, KRZYSZTOF Employer name Boces-Onondaga Cortland Madiso Amount $15,994.56 Date 05/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, LANESSA L Employer name New York State Assembly Amount $15,994.44 Date 01/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROYS, PHILIP J Employer name SUNY Binghamton Amount $15,994.33 Date 09/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PLACA, ROBERT S Employer name Altona Corr Facility Amount $15,993.94 Date 09/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN, ELISHA C Employer name Hudson Valley DDSO Amount $15,993.92 Date 12/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREWER, GREGORY L Employer name Town of Smithville Amount $15,993.83 Date 08/31/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROVOW, CYNTHIA J Employer name St Lawrence County Amount $15,993.75 Date 10/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELLER, GORDON E Employer name Rockland County Amount $15,993.25 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEPULVEDA-BELTRE, JENNIFER L Employer name Erie County Amount $15,993.14 Date 10/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAURIELLO, TRACY L Employer name Greene County Amount $15,993.04 Date 10/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, ASHLEY R Employer name Watertown Corr Facility Amount $15,992.94 Date 03/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, RONALD C Employer name Bath CSD Amount $15,992.65 Date 01/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVAN, LEILANI Employer name Nassau Otb Corp. Amount $15,992.62 Date 02/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, MICHELLE K Employer name North Shore CSD Amount $15,992.50 Date 09/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORTON, SHARON A Employer name Binghamton City School Dist Amount $15,992.47 Date 09/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNNEYMAN, GAYLE E Employer name Town of Alexandria Amount $15,992.37 Date 08/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEHNKE-HERBST, THERESA A Employer name Suffolk County Amount $15,992.28 Date 10/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKERMAN, ANDRA Employer name Third Jud Dep Judges Amount $15,992.28 Date 07/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLAN, JEFFREY E Employer name Suffolk County Amount $15,992.11 Date 10/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, MELISSA A Employer name North Rose-Wolcott CSD Amount $15,992.10 Date 12/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEBO, JORDAN J Employer name Five Points Corr Facility Amount $15,991.91 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, JAMES T Employer name Boces-Nassau Sole Sup Dist Amount $15,991.57 Date 09/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINK, BRIAN A Employer name SUNY Maritime College Amount $15,991.38 Date 07/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZACH, KENNETH T Employer name SUNY at Stony Brook Hospital Amount $15,991.35 Date 01/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHODES, SHANNON L Employer name Newark Valley CSD Amount $15,991.25 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, SHANA F Employer name Long Island Dev Center Amount $15,991.22 Date 06/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC FARLAND, CONSTANCE I Employer name Town of Johnstown Amount $15,990.72 Date 08/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, DAVID Employer name Bedford Hills Corr Facility Amount $15,990.59 Date 05/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, TERESAR Employer name Bedford Hills Corr Facility Amount $15,990.59 Date 05/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZUBINSKI, LAURA L Employer name Fairport CSD Amount $15,990.56 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLEY, KOREN R Employer name Central NY Psych Center Amount $15,990.38 Date 11/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KETCHUM, KAREN M Employer name Lake Pleasant CSD Amount $15,990.02 Date 09/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PIAZZA, SHARON M Employer name Oneida County Amount $15,990.00 Date 02/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INERNEY, ALECIA Employer name Three Village CSD Amount $15,989.79 Date 04/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIERLINGER, ANDREA J Employer name Cassadaga Valley CSD Amount $15,988.69 Date 11/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, CHRISTOPHER S Employer name Hudson City School Dist Amount $15,988.56 Date 10/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSIO, JAMES A, JR Employer name Clinton Corr Facility Amount $15,988.44 Date 07/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEISSLER, JANE P Employer name Elba CSD Amount $15,988.44 Date 11/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERBSTER, TARA L Employer name Wayne CSD Amount $15,988.28 Date 12/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, DOUGLAS K Employer name Waterville CSD Amount $15,987.67 Date 02/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNAN, MADELINE M Employer name Children & Family Services Amount $15,987.53 Date 12/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICKOWSKI, BARBARA C Employer name West Hempstead Public Library Amount $15,986.90 Date 06/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALYK, KARA E Employer name Hilton CSD Amount $15,986.64 Date 10/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINSON, MICHELE S Employer name Binghamton City School Dist Amount $15,986.58 Date 03/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, REBEKAH J Employer name Boces St Lawrence Lewis Amount $15,986.00 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISS, CYNTHIA J Employer name Town of Amherst Amount $15,985.84 Date 09/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEAL, CHRISTOPHER L Employer name Town of Pittsford Amount $15,984.97 Date 09/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEKIE, JEROME M Employer name Metropolitan Trans Authority Amount $15,984.80 Date 01/07/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIAFORE, ALICE C Employer name Delaware Academy C S D - Delhi Amount $15,984.56 Date 09/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKMAN, ASHLEY Employer name Department of Motor Vehicles Amount $15,984.12 Date 09/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, LAKISHA S Employer name HSC at Syracuse-Hospital Amount $15,984.12 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHINSON, JANET L Employer name North Collins CSD Amount $15,984.07 Date 04/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, JANELLE L Employer name Niagara County Amount $15,983.98 Date 01/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, DAWN M Employer name South Colonie CSD Amount $15,983.67 Date 12/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVAGGIO, DANIEL Employer name Suffolk County Amount $15,983.18 Date 04/26/2012 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