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 AULIVOLA, MICHELE Employer name Connetquot CSD Amount $13,962.30 Date 03/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONDOULIS, IRENE E Employer name Town of Highlands Amount $13,962.29 Date 02/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name UMILE, AMANDA H Employer name SUNY at Stony Brook Hospital Amount $13,961.92 Date 06/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOTEN, SHARON K Employer name Rush-Henrietta CSD Amount $13,961.77 Date 11/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORPHE, ANTHONY Employer name New York State Assembly Amount $13,961.58 Date 01/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name YETZER, ZACOREY Employer name Wyoming County Amount $13,961.38 Date 07/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, SHARON C Employer name Eastport/S. Manor CSD Amount $13,961.05 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTTON, ROGER M Employer name Wayland-Cohocton CSD Amount $13,960.75 Date 09/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, REMEE J Employer name Rochester City School Dist Amount $13,960.33 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, LEDA K Employer name Indian Lake CSD Amount $13,959.90 Date 08/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTTY, KENNETH G Employer name Tonawanda City School Dist Amount $13,959.60 Date 04/24/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, LUIS O Employer name City of Long Beach Amount $13,959.50 Date 02/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HABER, JONATHAN N Employer name Hicksville Fire District Amount $13,959.27 Date 06/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEY, DESIREE Employer name Schenectady County Amount $13,959.01 Date 01/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, MARIA Employer name Yonkers City School Dist Amount $13,959.00 Date 01/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLANO, CHRISTINA M Employer name Scarsdale UFSD Amount $13,958.46 Date 12/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLINT, ALICIA C Employer name Children & Family Services Amount $13,958.40 Date 03/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ALISHA M Employer name Niskayuna CSD Amount $13,958.22 Date 12/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVERSANO, SISTINA Employer name Smithtown CSD Amount $13,957.99 Date 10/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CACERES, RICARDO A Employer name Lexington School For The Deaf Amount $13,957.53 Date 02/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURYEAR, PATRICIA A Employer name Monroe County Amount $13,956.92 Date 07/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, CHERYL A Employer name N Tonawanda City School Dist Amount $13,956.38 Date 03/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, LAURA JO Employer name Canandaigua City School Dist Amount $13,956.09 Date 04/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOAT, CATHERINE A Employer name Liberty CSD Amount $13,956.06 Date 12/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERTZNER, MICHELLE L Employer name Glens Falls City School Dist Amount $13,955.55 Date 09/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EBERTH, DAVID M Employer name Five Points Corr Facility Amount $13,954.97 Date 02/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALCONE, WILLIAM Employer name Long Island St Pk And Rec Regn Amount $13,954.89 Date 08/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDERLAAN, RONALD G Employer name Wende Corr Facility Amount $13,954.82 Date 04/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEPITONE, KELLY A Employer name Three Village CSD Amount $13,954.60 Date 09/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, BARBARA A Employer name Boces-Broome Delaware Tioga Amount $13,953.30 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANIGAN, BRIDGET L Employer name Erie County Amount $13,952.89 Date 04/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURDY, BETSY D Employer name Beacon City School Dist Amount $13,952.79 Date 01/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANO, JAMES A, JR Employer name New York State Canal Corp. Amount $13,952.53 Date 06/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FODERA, ALEXANDRA K Employer name Dpt Environmental Conservation Amount $13,952.40 Date 10/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTHRUP, MARY T Employer name Chemung County Amount $13,952.25 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIANCIULLI, CHRISTOPHER Employer name Assembly: Annual Temporary Amount $13,952.18 Date 11/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEANTY, JAMIE M Employer name Nyack Library Amount $13,951.90 Date 08/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBERTO, ELISA S Employer name Rockland County Amount $13,951.86 Date 02/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZOTARA, LYNN M Employer name Erie County Medical Center Corp. Amount $13,951.79 Date 10/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURCH, STEPHANIE A Employer name Boces-Broome Delaware Tioga Amount $13,951.76 Date 03/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROESE, KIM S Employer name Williamsville CSD Amount $13,951.63 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LETERSKY, NANCY Employer name Dunkirk City-School Dist Amount $13,951.44 Date 09/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAUS, HEIDI M Employer name Helen Hayes Hospital Amount $13,951.08 Date 09/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIST, DANNY L Employer name Bay Shore UFSD Amount $13,950.72 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERLAIN, GLENN M Employer name Greater So Tier Boces Amount $13,950.31 Date 05/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZCZEPANKIEWICZ, KIMBERLY M Employer name Erie County Amount $13,950.29 Date 09/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIGLIA, MARIANN Employer name Victor CSD Amount $13,950.27 Date 09/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROACH, HEATHER J Employer name City of Syracuse Amount $13,950.14 Date 07/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATOS, CHARLENE D Employer name Kenmore Town-Of Tonawanda UFSD Amount $13,950.02 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHOENIX, MICHELLE L Employer name Town of Tompkins Amount $13,949.90 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU BOIS, ANDREW P Employer name Steuben County Amount $13,949.50 Date 01/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, MICHELE R Employer name Town of Louisville Amount $13,949.50 Date 05/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTUNA, DENISE A Employer name Northport East Northport UFSD Amount $13,949.24 Date 11/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEND, CAROLYN K Employer name Lackawanna City School Dist Amount $13,949.03 Date 01/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURLEY, LINDA L Employer name Wayland-Cohocton CSD Amount $13,948.87 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGALLS, LINDA Employer name Yonkers City School Dist Amount $13,948.32 Date 12/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNING, DAVID Employer name Town of Brookhaven Amount $13,948.00 Date 04/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONE, ESTHER L Employer name Elmira City School Dist Amount $13,947.32 Date 07/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMARENO, RALPH Employer name Town of Union Amount $13,947.16 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURCELL, JAMES C Employer name Village of Monroe Amount $13,947.12 Date 04/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUHOLSKI, MICHELLE L Employer name Williamsville CSD Amount $13,946.82 Date 06/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLARD, BELINDA Employer name Lincoln Corr Facility Amount $13,946.79 Date 12/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELVAGGIO, MICHAEL J Employer name Erie County Amount $13,946.66 Date 05/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, MARY JEAN Employer name Yonkers City School Dist Amount $13,946.51 Date 10/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGWU, EZIHE Employer name Nassau Health Care Corp. Amount $13,946.30 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEDESCO, MICHAEL J Employer name Yorktown CSD Amount $13,946.00 Date 02/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, TERRI G Employer name Watkins Glen-CSD Amount $13,945.98 Date 09/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNO, DEBORAH E Employer name Waterloo CSD Amount $13,945.83 Date 12/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, RALPH E Employer name SUNY Brockport Amount $13,945.82 Date 08/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZITTEL, MANDY M Employer name Boces-Monroe Amount $13,945.01 Date 03/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALGIERIE, DONNA M Employer name South Huntington UFSD Amount $13,944.95 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEHER, MATHEW, JR Employer name Westchester Health Care Corp. Amount $13,944.47 Date 08/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name THEW, TODD A Employer name Dept Transportation Region 5 Amount $13,944.07 Date 05/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMID, HERBERT W Employer name Hamilton County Amount $13,944.07 Date 01/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROUGHTON, POLLY A Employer name Wellsville CSD Amount $13,944.07 Date 01/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAGER, JULIA A Employer name Wellsville CSD Amount $13,944.06 Date 04/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CALLOPS, ROLLAND F Employer name Town of Shawangunk Amount $13,943.44 Date 09/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, MARJORIE A Employer name Rome City School Dist Amount $13,943.18 Date 09/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCH, CHELSEA L Employer name Health Research Inc Amount $13,942.33 Date 06/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, APRIL R Employer name Broome DDSO Amount $13,942.04 Date 10/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNHART, GLENN S Employer name Susquehanna Valley CSD Amount $13,941.96 Date 05/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONO, KIMBERLY A Employer name Queens Borough Public Library Amount $13,941.80 Date 09/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CHRISTOPHER J Employer name Saratoga County Amount $13,941.72 Date 12/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, ANTOINETTE V Employer name Mt Vernon City School Dist Amount $13,941.30 Date 06/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, IAN C Employer name Chemung County Amount $13,940.84 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIDLAR, EBEN J Employer name Syracuse City School Dist Amount $13,940.65 Date 10/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOVAK, LISA M Employer name Boces-Nassau Sole Sup Dist Amount $13,940.45 Date 09/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, LUIS A Employer name Eastern NY Corr Facility Amount $13,940.42 Date 08/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTOLANO, CRYSTAL M Employer name Sweet Home CSD Amrst&Tonawanda Amount $13,939.83 Date 10/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name POQUETTE, ADAN E Employer name Carthage CSD Amount $13,939.70 Date 11/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNABEL, BIRTHE M Employer name Williamsville CSD Amount $13,939.55 Date 01/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, BRIANNA M Employer name St Lawrence County Amount $13,939.47 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUMMERS, RENEE K Employer name Erie County Medical Center Corp. Amount $13,939.39 Date 08/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDMAN, WAYNE C Employer name Office of Public Safety Amount $13,939.28 Date 10/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PIETRO, MAUREEN M Employer name Falconer CSD Amount $13,939.22 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAMER, SHAKIRA L Employer name Health Research Inc Amount $13,939.21 Date 01/06/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, JAMES P Employer name Town of Hempstead Amount $13,938.75 Date 06/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIGGAND, CASEY L Employer name Albany County Amount $13,938.74 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENNDT, TRACY L Employer name Rome City School Dist Amount $13,938.52 Date 01/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMON, BARRY P Employer name Suffolk County Amount $13,938.40 Date 11/30/2015 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