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 HARRIS, KATHERINE S Employer name City of Long Beach Amount $10,751.18 Date 06/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, AKEISHA L Employer name St Lawrence Psych Center Amount $10,750.99 Date 10/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCE, STEPHANIE M Employer name NYC Criminal Court Amount $10,750.50 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTI, THOMAS P Employer name Livingston Correction Facility Amount $10,750.24 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, TAT-SUM Employer name Pine Valley CSD Amount $10,750.00 Date 08/15/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRSCHEY, STEVEN M Employer name Town of Martinsburg Amount $10,750.00 Date 04/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSES, JACKSON L Employer name Suffolk Otb Corp. Amount $10,749.60 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, ALEXIS L Employer name SUNY College at Purchase Amount $10,749.52 Date 11/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOUNTAN, EILEEN B Employer name Pittsford CSD Amount $10,749.50 Date 09/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILKWORTH, MAUREEN K Employer name Union-Endicott CSD Amount $10,749.31 Date 03/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARLING, ELIZA J Employer name Hamilton County Amount $10,748.90 Date 01/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEDRICK, DYLAN J Employer name Whitney Point CSD Amount $10,748.44 Date 08/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COBB, JULIANA M Employer name Groton CSD Amount $10,748.30 Date 03/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, TAUJI T Employer name Orange County Amount $10,748.25 Date 08/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS-BAUER, DEBORAH E Employer name Oswego City School Dist Amount $10,747.65 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINGEE, KATHLEEN A Employer name Department of Motor Vehicles Amount $10,747.64 Date 06/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRON, HOLLY M Employer name Dpt Environmental Conservation Amount $10,747.62 Date 06/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUTURE, BRUCE J Employer name Town of Milton Amount $10,747.41 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEE, DEBRA L Employer name Greece CSD Amount $10,747.34 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTPHAL, JOAN M Employer name Boces-Monroe Orlean Sup Dist Amount $10,747.01 Date 08/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, ALEXANDER M Employer name Town of Islip Amount $10,746.92 Date 07/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRANDA, YVETTE Employer name Patchogue-Medford UFSD Amount $10,746.55 Date 12/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA RUSCH, CATALDO P, II Employer name Chautauqua County Amount $10,746.10 Date 11/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANGALLO, DAVID J Employer name Cayuga Correctional Facility Amount $10,746.06 Date 06/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUSTER-ZEMAN, MARGARET M Employer name West Seneca CSD Amount $10,746.06 Date 10/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, DONNA M Employer name Boces-Monroe Amount $10,746.00 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, GERALD J Employer name Village of Valley Stream Amount $10,745.33 Date 09/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIRADO, ASHLEY M Employer name Div Criminal Justice Serv Amount $10,744.50 Date 11/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARO, KARI H Employer name Hudson Falls CSD Amount $10,744.03 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, ELENA Employer name Brentwood UFSD Amount $10,743.77 Date 09/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, MEREDITH L Employer name Wallkill CSD Amount $10,743.74 Date 09/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKER, NICOLE E Employer name Boces-Del Chenang Madis Otsego Amount $10,742.70 Date 02/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHONHARATH, LAURA M Employer name Monroe County Amount $10,742.47 Date 09/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC LEOD, NICOLE M Employer name Chenango Valley CSD Amount $10,742.26 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDRICH, ROBERT J Employer name NYC Family Court Amount $10,742.13 Date 12/26/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, GERARDO Employer name Five Points Corr Facility Amount $10,742.10 Date 08/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAY, PAULA M Employer name Town of Wheatland Amount $10,741.86 Date 08/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEFFERS, KASSIE M Employer name SUNY College at Oneonta Amount $10,741.68 Date 08/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOULTHROUP, MELANIE L Employer name Dansville CSD Amount $10,741.52 Date 01/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, CHRISTINE M Employer name Roxbury CSD Amount $10,741.46 Date 09/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, SEAN H Employer name Town of Rosendale Amount $10,741.46 Date 06/10/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NAPOLITANO, ANTHONY Employer name Village of Head of The Harbor Amount $10,741.36 Date 05/30/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CASTELLANO, JENNIFER B Employer name Malverne UFSD Amount $10,740.98 Date 03/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILPECK, JOAN A Employer name Liverpool CSD Amount $10,740.94 Date 06/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTIVEGNA, PATRICIA A Employer name Somers CSD Amount $10,740.93 Date 03/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPPA, ROSARIA Employer name West Babylon UFSD Amount $10,740.85 Date 03/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUGH, DAWN M Employer name Genesee County Amount $10,739.66 Date 10/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAMER, JASON W Employer name New York State Canal Corp. Amount $10,739.48 Date 08/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, NAKITA J Employer name Central NY DDSO Amount $10,739.03 Date 09/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTFIN, JEREMY P Employer name Steuben County Amount $10,738.98 Date 08/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEELEY, LAURA L Employer name Boces-Cattaraugus Erie Wyoming Amount $10,738.95 Date 12/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET, LOUISE E Employer name West Babylon UFSD Amount $10,738.94 Date 02/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANDELLA, SHELLEEN M Employer name Boces-Oneida Herkimer Madison Amount $10,738.66 Date 08/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOKES, NICOLE I Employer name Saratoga Springs City Sch Dist Amount $10,738.56 Date 09/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, BRENDA E Employer name Four County Library System Amount $10,738.19 Date 09/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAZIER, CAROL A Employer name Boces-Erie 1St Sup District Amount $10,738.17 Date 06/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGLAVITI, JESSICA A Employer name Hampton Bays UFSD Amount $10,738.08 Date 06/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPONEGRO, JOSEPH A Employer name Smithtown Fire District Amount $10,738.00 Date 06/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSS, LINDA L Employer name New Paltz CSD Amount $10,737.97 Date 11/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRONTE, TYLER G Employer name Children & Family Services Amount $10,737.81 Date 12/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENESS, AUSTIN K Employer name Town of Greece Amount $10,737.50 Date 09/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name OUTHOUSE, EILEEN N Employer name Croton Harmon UFSD Amount $10,737.24 Date 09/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRUHS, KAREN A Employer name Hauppauge UFSD Amount $10,737.24 Date 09/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRICK, JENNIFER J Employer name Whitney Point CSD Amount $10,736.92 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, DARWIN G Employer name Bedford Hills Corr Facility Amount $10,736.69 Date 07/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, SHAUNA M Employer name Pittsford CSD Amount $10,736.52 Date 10/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURREY, SHANE M, JR Employer name Health Research Inc Amount $10,736.25 Date 05/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, HEIDI J Employer name Mt Pleasant Cottage Sch UFSD Amount $10,736.25 Date 02/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, MILLICENT E Employer name Department of Health Amount $10,736.05 Date 11/10/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIEN-AIME, RUTH M Employer name Sunmount Dev Center Amount $10,735.63 Date 12/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name POULLOTT, DANIEL W Employer name Jordan-Elbridge CSD Amount $10,735.00 Date 01/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHORT, JAIME L Employer name Watertown City School District Amount $10,734.99 Date 09/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSARIO, RUBEN D Employer name Five Points Corr Facility Amount $10,734.90 Date 05/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTY, MILLICENT A Employer name NYS Community Supervision Amount $10,734.90 Date 11/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON, KIRBY J Employer name Rochester City School Dist Amount $10,734.53 Date 08/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWYCKYJ, JOHN D Employer name Rensselaer County Amount $10,734.30 Date 07/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUCKMAN, JOLINE M Employer name Dpt Environmental Conservation Amount $10,733.80 Date 08/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARDINHA, ANDREA K Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $10,733.78 Date 01/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDRICH, TINA-MARIE Employer name Northport East Northport UFSD Amount $10,733.73 Date 09/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEILER, JO ANN G Employer name Middle Country CSD Amount $10,733.64 Date 05/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENSON, MARGARET M Employer name Smithtown CSD Amount $10,732.93 Date 12/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, MICHELE Employer name Suffolk County Amount $10,732.90 Date 03/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAYANT, LOUIE J Employer name Chemung County Amount $10,732.80 Date 09/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYSSEN, ROBERT W Employer name Seneca County Amount $10,732.61 Date 12/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAISER, DAVID M Employer name Seneca County Amount $10,732.61 Date 02/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORENZETTI, CYNTHIA L Employer name Seneca County Amount $10,732.61 Date 01/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, MICHAEL G Employer name Seneca County Amount $10,732.61 Date 08/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIPLEY, ROBERT S, JR Employer name Seneca County Amount $10,732.61 Date 01/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANTAUZZI, NICOLE Employer name Broome County Amount $10,731.32 Date 11/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name THIELE, NANCYLYNN S Employer name Town of East Hampton Amount $10,730.76 Date 05/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, DONNA M Employer name Pittsford CSD Amount $10,730.67 Date 09/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRILL, CONNIE K Employer name Franklin Corr Facility Amount $10,730.66 Date 04/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, A MARIE Employer name Division of The Budget Amount $10,730.06 Date 04/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, KRISTIE Employer name Nassau County Amount $10,729.45 Date 09/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASSENMAYER, AMY C Employer name Town of Mount Hope Amount $10,729.16 Date 01/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, MIGUELLE A Employer name Greene Corr Facility Amount $10,728.94 Date 08/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNSTEIN, MARGARET A Employer name Bronx Psych Center Amount $10,728.88 Date 12/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRUSES, ANNE M Employer name Pilgrim Psych Center Amount $10,728.88 Date 01/11/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, JENNIFER B Employer name Longwood CSD at Middle Island Amount $10,728.45 Date 09/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE RONDA, BRIAN P Employer name Marcy Correctional Facility Amount $10,728.43 Date 03/30/2015 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