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 BIDEAUX, LISA A Employer name Broome County Amount $12,616.13 Date 08/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURCHISON, LORETTA J Employer name Department of State Amount $12,616.00 Date 06/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERNSEY, KELLY J Employer name Fulton City School Dist Amount $12,615.93 Date 10/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KACZYNSKI, TRACEY L Employer name Livingston County Amount $12,615.92 Date 10/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, THERESA M Employer name Suffolk County Amount $12,615.73 Date 09/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYLER, JACOB D Employer name Broome County Amount $12,615.66 Date 06/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, TARA F Employer name Red Hook CSD Amount $12,615.43 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMARDAK, DENISE L Employer name Warsaw CSD Amount $12,615.29 Date 03/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CANN, TERRENCE C Employer name Elmira Corr Facility Amount $12,614.24 Date 07/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUNTUNEN, DEREK F Employer name Bare Hill Correction Facility Amount $12,614.23 Date 02/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC KAY, LANCE Employer name Bare Hill Correction Facility Amount $12,614.23 Date 10/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRATE, DYLAN L Employer name Bare Hill Correction Facility Amount $12,614.23 Date 10/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name POUND, CORY J Employer name Elmira Corr Facility Amount $12,614.23 Date 10/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYRTO, MICHELLE M Employer name Town of Hamilton Amount $12,614.00 Date 06/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA CELLE, RACHEL L Employer name Department of Motor Vehicles Amount $12,613.83 Date 02/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRECO, JOANNA Employer name Dutchess County Amount $12,613.70 Date 01/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MONSE, ALEXANDER W Employer name Eastern NY Corr Facility Amount $12,613.49 Date 12/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERETT-HEALY, MARY G Employer name Boces-Dutchess Amount $12,613.18 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINNIG, RICHARD P Employer name Town of Le Roy Amount $12,613.16 Date 12/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSWALD, CATRINA M Employer name Gorham Middlesex CSD Amount $12,612.98 Date 02/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PRIMO, MARY C Employer name Sachem Public Library Amount $12,612.86 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARISON, DANIEL L Employer name Erie County Medical Center Corp. Amount $12,612.84 Date 11/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNA, SALLY J Employer name Rush-Henrietta CSD Amount $12,612.82 Date 10/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI FLORIO, TRACY A Employer name Town of Chili Amount $12,612.59 Date 02/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, CHRISTOPHER A Employer name Genesee County Amount $12,612.29 Date 08/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, JAMES M Employer name Town of Gilboa Amount $12,612.00 Date 08/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLER, LINDA L Employer name Sachem CSD at Holbrook Amount $12,611.92 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAYBON, MARY Employer name Nassau County Amount $12,611.73 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOKER, SHAFIA RE Employer name Department of Tax & Finance Amount $12,611.72 Date 01/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLEGO, WILSON P Employer name Brewster CSD Amount $12,611.64 Date 09/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEMISDERFER, THOMAS J Employer name SUNY Buffalo Amount $12,611.58 Date 02/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARVIS, KIMBERLY D Employer name Southampton UFSD Amount $12,610.83 Date 09/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOYER, CAROL L Employer name Newburgh City School Dist Amount $12,610.72 Date 05/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKWOOD-HALL, CHERYL A Employer name Town of Humphrey Amount $12,610.63 Date 06/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYROFF, CELESTE Employer name East Irondequoit CSD Amount $12,610.09 Date 12/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET, JENNIFER A Employer name Cornell University Amount $12,610.02 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUPUIS, MARJORIE Employer name Suffolk County Amount $12,609.85 Date 01/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUARANTELLO, LENA M Employer name Erie County Medical Center Corp. Amount $12,609.56 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERS, LORI M Employer name SUNY Central Admin Amount $12,609.38 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAUMAN, COURTNEY A Employer name City of Jamestown Amount $12,609.36 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELY, PAUL F, IV Employer name Dept Labor - Manpower Amount $12,608.82 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWARTHOUT, SHERRI Employer name Watkins Glen-CSD Amount $12,608.82 Date 10/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSERE, SUSAN M Employer name Burnt Hills-Ballston Lake CSD Amount $12,608.77 Date 01/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUILYARD, ALICE M Employer name Fairport CSD Amount $12,608.73 Date 04/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOPIAK, KAREN M Employer name Maine-Endwell CSD Amount $12,608.51 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, CHERYL D Employer name East Irondequoit CSD Amount $12,608.41 Date 09/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, BTHZAYDA Employer name NYC Convention Center OpCorp. Amount $12,608.12 Date 12/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, TINA M Employer name Manchester Shortsville CSD Amount $12,608.07 Date 04/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURAN, MARIA D Employer name Beacon City School Dist Amount $12,607.93 Date 02/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, JOSEPH P Employer name Town of Hempstead Housing Auth Amount $12,607.90 Date 07/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSE, SANDRA L Employer name Otisville Corr Facility Amount $12,606.90 Date 08/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name YENZER, ROSEMARY Employer name Farmingdale UFSD Amount $12,606.87 Date 10/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DEMARK, JANICE Employer name East Irondequoit CSD Amount $12,606.81 Date 09/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, GARRETT L Employer name Mc Graw CSD Amount $12,606.72 Date 06/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAGEL, LUCY Employer name Lindenhurst UFSD Amount $12,606.68 Date 06/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPANIE, TAMMY L Employer name Canastota CSD Amount $12,606.52 Date 09/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEXTON, LISA M Employer name Wellsville CSD Amount $12,606.48 Date 02/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPLAN, WAREN R Employer name Nassau County Amount $12,606.25 Date 10/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUPIANO, ALEX J Employer name North Massapequa Fire District Amount $12,606.25 Date 11/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAULSON, DIANNA M Employer name Hale Creek Asactc Amount $12,605.66 Date 03/20/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARVA, KRISTIN L Employer name Rush-Henrietta CSD Amount $12,605.64 Date 12/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GROAT, CORNELIUS C, JR Employer name Spencerport CSD Amount $12,605.20 Date 09/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHELLA, DOMINIC A Employer name Erie County Amount $12,604.43 Date 09/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WZONTEK, BRIAN P Employer name Niagara St Pk And Rec Regn Amount $12,604.08 Date 07/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMLINSON, KYLE S Employer name Town of Hope Amount $12,604.00 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, ELISABETH C Employer name Smithtown CSD Amount $12,603.83 Date 03/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANACORE, MICHAEL D Employer name Town of Hempstead Amount $12,603.75 Date 04/07/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELTHORP, MICHELE L Employer name Central NY DDSO Amount $12,603.72 Date 12/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONDELLO, MARIA Employer name New Rochelle City School Dist Amount $12,603.62 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAUDETTE, DIANE Employer name Lake George CSD Amount $12,603.21 Date 06/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NADAS, TANYA R Employer name Town of Yorktown Amount $12,603.04 Date 10/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDNARCZYK, LAWRENCE A Employer name West Genesee CSD Amount $12,602.81 Date 08/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, CARRIE J Employer name St Lawrence County Amount $12,602.71 Date 01/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWAN, KIMBERLY S Employer name Levittown UFSD-Abbey Lane Amount $12,602.58 Date 09/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABIN, RAYMOND E Employer name Onondaga County Amount $12,602.03 Date 12/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWYER, DWAYNE D Employer name Erie County Amount $12,601.88 Date 05/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORMOND, SARAH B Employer name Town of Webster Amount $12,601.81 Date 08/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELDMAN, DIANE B Employer name Rome City School Dist Amount $12,601.77 Date 09/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUSTAFSSON, BENEDICT G Employer name Department of Transportation Amount $12,601.67 Date 12/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIES, STEVEN T Employer name Education Department Amount $12,601.67 Date 12/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, GARNET E Employer name Livingston Correction Facility Amount $12,601.62 Date 08/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORAZIO, NICOLE Employer name Port Chester-Rye UFSD Amount $12,601.50 Date 12/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASAMENTO, LISA A Employer name Sullivan County Amount $12,601.45 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRA, ANITA M Employer name Laurens CSD Amount $12,601.32 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLEEPER, MELISSA K Employer name Bill Drafting Commission Amount $12,601.29 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPANELLI, MAUREEN D Employer name Ramapo CSD Amount $12,601.27 Date 05/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSSER, NICOLE R Employer name Finger Lakes DDSO Amount $12,601.15 Date 11/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLETTE, CORY C Employer name Franklin Corr Facility Amount $12,600.75 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, CHRISTOPHER J Employer name SUNY Binghamton Amount $12,600.70 Date 12/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, HELEN L Employer name Long Island St Pk And Rec Regn Amount $12,600.50 Date 05/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKOULLI, MARKOS Y Employer name Hewlett Bay Fire District Amount $12,600.22 Date 05/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MODICA, PETER P Employer name Town of Shandaken Amount $12,600.03 Date 01/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRAY, KATHRYN A Employer name Ontario County Amount $12,600.00 Date 06/30/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIIMBWE, SPENCER K Employer name Senate Special Annual Payroll Amount $12,600.00 Date 01/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, RACHEL A Employer name SUNY Brockport Amount $12,600.00 Date 09/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERO, EDWARD Employer name Town of Brighton Amount $12,600.00 Date 09/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLISS, DAVID T Employer name Town of Middlefield Amount $12,600.00 Date 03/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADE-LAYMON, KASSANDRA Employer name Town of Middlefield Amount $12,600.00 Date 05/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKIN, CHRISTOPHER C Employer name Village of Whitesboro Amount $12,600.00 Date 02/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NESMITH, JEROME E Employer name Office of General Services Amount $12,599.94 Date 10/02/2015 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