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 DENTE, CHRISTOPHER T Employer name Town of Hempstead Amount $12,312.00 Date 06/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARPE, JOHN P Employer name Town of Lewiston Amount $12,311.96 Date 04/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name POSTELL, JONATHAN, SR Employer name Fallsburg Library Amount $12,311.60 Date 07/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILONE, JOAN Employer name Nassau County Amount $12,311.53 Date 10/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTA, MARIA M Employer name Yonkers City School Dist Amount $12,311.48 Date 03/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUBER, DIANE J Employer name Scarsdale UFSD Amount $12,310.97 Date 02/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DOREEN Employer name Central Islip UFSD Amount $12,310.82 Date 09/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, JENNIFER N Employer name Lewis County Amount $12,310.48 Date 08/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLAEPFER, JONATHON O Employer name Town of Plainfield Amount $12,310.44 Date 11/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLOGG, ALISON M Employer name South Lewis CSD Amount $12,310.28 Date 06/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOST, SHERRI L Employer name Whitney Point CSD Amount $12,310.28 Date 03/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTUNDA, KELLY J Employer name Village of Homer Amount $12,310.00 Date 05/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SASTRA-WAKEMAN, KAREN A Employer name Village of Sidney Amount $12,309.94 Date 04/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELL'ACCIO, ILEENE R Employer name Monroe Woodbury CSD Amount $12,309.60 Date 09/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBB, JEFF A Employer name Rensselaer County Amount $12,309.56 Date 06/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACK, STEPHAN A Employer name Fishkill Corr Facility Amount $12,309.47 Date 08/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSA, GARY A Employer name Town of Middletown Amount $12,309.37 Date 05/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLINE, KARLA S Employer name Town of Glenville Amount $12,309.20 Date 01/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILEO, DOLORES A Employer name Malverne UFSD Amount $12,309.03 Date 09/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHELAN, STEVEN T Employer name Town of Oyster Bay Amount $12,309.00 Date 07/28/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENNOX, SUSAN J Employer name Hilton CSD Amount $12,308.46 Date 12/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, NICHOLAS M Employer name Erie County Amount $12,307.98 Date 03/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CLARISSA R Employer name Uniondale UFSD Amount $12,307.91 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, CHRISTOPHER R Employer name Village of Franklinville Amount $12,307.80 Date 06/01/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHARP, KERRY M Employer name Boces-Monroe Orlean Sup Dist Amount $12,307.70 Date 09/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NG, JENNIFER Employer name New York Public Library Amount $12,307.70 Date 11/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINTZ, LAURA R Employer name Newark Public Library Amount $12,307.68 Date 12/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINCHELL, ELLEN M Employer name Cornwall Public Library Amount $12,307.60 Date 10/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, JOSHUA M Employer name Tioga CSD Amount $12,307.60 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONSOUR, THEODORE G Employer name Town of Moreau Amount $12,307.47 Date 02/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANEK, KATHY M Employer name Union-Endicott CSD Amount $12,307.39 Date 10/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATTERS, ELIZABETH C Employer name Bayport-Bluepoint UFSD Amount $12,307.33 Date 05/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKAO, PANAVA T Employer name Sullivan West CSD Amount $12,307.02 Date 09/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, AUGUSTINE L Employer name City of Yonkers Amount $12,307.00 Date 10/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARBACZ, MARCIA A Employer name Depew UFSD Amount $12,306.11 Date 10/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SISSON, DAWN M Employer name Genesee County Amount $12,305.69 Date 01/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROONEY, JESSICA L Employer name Schenectady County Amount $12,305.29 Date 03/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHEL, JOAN E Employer name Department of Health Amount $12,305.27 Date 12/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCCO, RONAL L Employer name Town of Cortlandville Amount $12,305.21 Date 05/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEZER, ANN M Employer name Walton CSD Amount $12,305.09 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, JESSICA L Employer name Niagara County Amount $12,304.81 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, MARIA P Employer name Brighton CSD Amount $12,304.41 Date 09/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRCHER, RYAN M Employer name Off of The Med Inspector Gen Amount $12,304.40 Date 01/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, LAURIE A Employer name SUNY College at Cortland Amount $12,304.39 Date 10/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBBARD, JEFFERY J Employer name Dansville CSD Amount $12,303.66 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASER, TRACY Employer name Lyons CSD Amount $12,303.65 Date 09/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROCHIERE, KEITH E Employer name Chemung County Amount $12,303.60 Date 11/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NESTICO, PAULA J Employer name Williamsville CSD Amount $12,303.54 Date 01/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLS, STEPHANIE A Employer name Cornell University Amount $12,303.36 Date 10/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY-D'ELISA, CATHERINE M Employer name Eastport/S. Manor CSD Amount $12,303.36 Date 09/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, PHILIP G Employer name Education Department Amount $12,303.29 Date 09/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRD-REMILLARD, TRACEY L Employer name Rome City School Dist Amount $12,303.20 Date 05/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MALIK A Employer name Town of Hempstead Amount $12,303.00 Date 07/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIANCO, DANIEL J Employer name Nassau County Amount $12,302.89 Date 07/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOELLER, LINDA M Employer name Brookhaven-Comsewogue UFSD Amount $12,302.65 Date 03/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, CHRISTY L Employer name Village of Greenwich Amount $12,302.50 Date 11/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSE, JAYNE E Employer name Town of Tully Amount $12,302.49 Date 01/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAHS, MARY L Employer name Town of Union Amount $12,302.36 Date 03/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name UMLAUFT, MARY E Employer name Monroe Woodbury CSD Amount $12,302.04 Date 10/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, LYDIA M Employer name Central NY DDSO Amount $12,302.00 Date 12/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAROCK, ERIC A Employer name Bare Hill Correction Facility Amount $12,301.84 Date 09/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIACCIA, DEIRDRE D Employer name East Irondequoit CSD Amount $12,301.82 Date 09/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWLER, DANIEL E Employer name New York State Canal Corp. Amount $12,301.80 Date 06/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRANGIO, FRANCESCO Employer name Town of Lewiston Amount $12,301.55 Date 11/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINNERTY, ROBIN L Employer name Monroe County Amount $12,301.41 Date 02/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRO, CATHERINE Employer name Half Hollow Hills CSD Amount $12,301.38 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIGERT, STEPHANIE Employer name Boces-Wayne Finger Lakes Amount $12,301.17 Date 05/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, ALAN G Employer name Livonia CSD Amount $12,301.13 Date 06/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMPLIN, CINDY A Employer name Gorham Middlesex CSD Amount $12,301.12 Date 03/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELL EDERA, GRACE Employer name Hicksville Public Library Amount $12,300.94 Date 09/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIDHU, JASWINDER K Employer name Boces-Broome Delaware Tioga Amount $12,300.19 Date 11/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGGS, JANICE M Employer name Williamson CSD Amount $12,300.17 Date 08/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRICK, JAMES R Employer name Town of Perry Amount $12,300.08 Date 01/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANDIT-DURANT, USHIR Employer name NYC Judges Amount $12,300.00 Date 01/16/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTE, SARAH M Employer name Senate Special Annual Payroll Amount $12,300.00 Date 06/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURCIN, MARTA J Employer name Chenango Forks CSD Amount $12,299.66 Date 09/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGWARE, MICHELEEN E Employer name Department of Motor Vehicles Amount $12,299.65 Date 11/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LICAUSI, DEBRA A Employer name Longwood CSD at Middle Island Amount $12,299.60 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYKIN, CARRIE Employer name Newburgh City School Dist Amount $12,299.38 Date 09/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCANLAN, KATHERINE G Employer name Great Neck UFSD Amount $12,299.36 Date 07/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGUSON, WILLIAM A Employer name Finger Lakes St Pk And Rec Reg Amount $12,299.32 Date 02/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, DELVIS Employer name Three Village CSD Amount $12,299.07 Date 01/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESROUILLERES, JEAN B Employer name Town of Ramapo Amount $12,298.78 Date 04/21/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WALKER, RAYSHELL R Employer name Bernard Fineson Dev Center Amount $12,298.77 Date 11/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARGO, THOMAS J Employer name Greene CSD Amount $12,298.33 Date 06/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTINE, BRANDON D Employer name Dept Corrections Trainee Pr Amount $12,298.32 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARJI, NUHA Employer name Yonkers City School Dist Amount $12,298.01 Date 06/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCIUBA, LYNN P Employer name HSC at Syracuse-Hospital Amount $12,297.99 Date 07/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTIGLIA, FRANK Employer name Oswego County Amount $12,297.73 Date 09/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLINE, RICHARD P Employer name Oswego County Amount $12,297.73 Date 01/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINO, JOHN J Employer name Oswego County Amount $12,297.73 Date 01/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALPOLE, STEPHEN M Employer name Oswego County Amount $12,297.73 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEATHERUP, JAMES S Employer name Oswego County Amount $12,297.73 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILBUR, TERRY M Employer name Oswego County Amount $12,297.73 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SICURELLI, MARGARET T Employer name Smithtown CSD Amount $12,297.52 Date 02/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSSACK, DANIELLE L Employer name Middle Country Public Library Amount $12,297.35 Date 12/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALDONADO, BETHZAIDA Employer name Utica City School Dist Amount $12,297.08 Date 05/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPMAN, CARTER J Employer name Finger Lakes St Pk And Rec Reg Amount $12,296.96 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISLAM, MUHAMMAD R Employer name Rockland Psych Center Amount $12,296.76 Date 10/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATES, REBECCA M Employer name Western New York DDSO Amount $12,296.21 Date 11/12/2015 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