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 MCKEON, CHRISTINE J Employer name SUNY Stony Brook Amount $5,700.98 Date 08/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA JOIE, CARRIE E Employer name Village of Monticello Amount $5,700.40 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEINBERG, DANIEL P Employer name Schenectady County Amount $5,700.02 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASS, SHIVAM Employer name Boces-Nassau Sole Sup Dist Amount $5,700.00 Date 06/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAISLEY, SUSAN L Employer name Green Haven Corr Facility Amount $5,700.00 Date 07/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNY, PAMELA J Employer name Town of Elba Amount $5,700.00 Date 10/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PIERRE, DOROTHY M Employer name Town of Hempstead Amount $5,700.00 Date 08/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCHARD, JEFFREY B Employer name Town of Pitcher Amount $5,700.00 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, DAVID S Employer name Town of Westfield Amount $5,700.00 Date 12/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNCAN, DOREEN M Employer name Village of Chittenango Amount $5,700.00 Date 07/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, RONALD C, II Employer name Broome DDSO Amount $5,699.84 Date 01/21/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAROCHE, JASON M Employer name Jamesville De Witt CSD Amount $5,699.66 Date 03/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEYER, RACHEL M Employer name Ulster County Amount $5,699.28 Date 10/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHALILULLAH, NAJIA Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $5,699.13 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KITSON, JOSEPH S Employer name Greene Corr Facility Amount $5,699.06 Date 07/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADLER, LINDA L Employer name Gates-Chili CSD Amount $5,699.00 Date 10/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEGHORN, SARAH D Employer name Port Chester-Rye UFSD Amount $5,698.77 Date 04/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLYNN, DANIELLE N, MS Employer name SUNY Buffalo Amount $5,698.69 Date 07/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, DANETTE M Employer name Genesee County Amount $5,698.50 Date 07/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISONETTE, CHRISTOPHER M Employer name Merrick Library Amount $5,698.41 Date 03/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHELDEN, MARY A Employer name North Greenbush Public Library Amount $5,698.29 Date 06/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRZEMINSKI, MATTHEW A Employer name Southport Correction Facility Amount $5,698.17 Date 06/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN SPLINTER, JESSICA L Employer name Dpt Environmental Conservation Amount $5,698.00 Date 01/26/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOTTA-ZALUCKI, REBECCA R Employer name SUNY Albany Amount $5,698.00 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EISELE, CHRISTOPHER R Employer name Washington Corr Facility Amount $5,697.77 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLONI, DANIEL G Employer name Onondaga County Amount $5,697.71 Date 01/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORCINA, CHRISTINE L Employer name Sachem CSD at Holbrook Amount $5,697.58 Date 09/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACHALABA, NATALIYA Employer name Dpt Environmental Conservation Amount $5,697.48 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUSH, BLAKE J Employer name Crime Victims Compensation Bd Amount $5,697.37 Date 02/18/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEPPLES, JENNIFER P Employer name Boces-Broome Delaware Tioga Amount $5,697.27 Date 09/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEMULA, RUPAVATI Employer name Department of Tax & Finance Amount $5,697.15 Date 01/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, ALAN L Employer name Town of Cambridge Amount $5,697.04 Date 11/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWANN, TODD M Employer name Town of Orangetown Amount $5,697.00 Date 09/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STIKA, MARIA Employer name Warwick Valley CSD Amount $5,696.22 Date 04/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PODSIEDLIK, BERNARD J Employer name Village of Marcellus Amount $5,696.08 Date 04/05/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOYER, HEATHER A Employer name Friendship CSD Amount $5,695.79 Date 03/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPPAS, THALIA Employer name Boces Suffolk 2Nd Sup Dist Amount $5,695.50 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEWS-TEMPLE, MAHOGANY S Employer name City of Syracuse Amount $5,695.50 Date 12/31/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGGIORE, ELAINE Employer name Otisville Corr Facility Amount $5,695.34 Date 08/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILL, DANIEL R Employer name Town of Oyster Bay Amount $5,695.00 Date 12/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEENO CONNAUGHTON, LISA M Employer name Malverne UFSD Amount $5,694.96 Date 03/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO-JENKINS, TAVIN N Employer name Bare Hill Correction Facility Amount $5,694.73 Date 08/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name IACHETTA, APRIL R Employer name Boces-Monroe Orlean Sup Dist Amount $5,694.70 Date 11/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIRELLO, RACHEL A Employer name Elmira Corr Facility Amount $5,694.63 Date 09/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZITNIK, GREGORY T Employer name Five Points Corr Facility Amount $5,694.51 Date 11/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LELITO, COLLEEN M Employer name Frontier CSD Amount $5,694.14 Date 01/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, AMANDA J Employer name Erie County Amount $5,694.09 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name YORMICK, KAREN Employer name Hamburg CSD Amount $5,693.97 Date 11/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALE, PRISCILLA D Employer name Children & Family Services Amount $5,693.88 Date 12/29/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINGLE, TYLER A Employer name City of White Plains Amount $5,693.71 Date 07/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS SANTIAGO, EDNA Y Employer name Waterloo CSD Amount $5,693.53 Date 12/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONGIORNO, FRANK A Employer name Albany County Amount $5,692.85 Date 12/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVA, DANNY Employer name Port Authority of NY & NJ Amount $5,692.83 Date 01/22/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBOTT, SARAH L Employer name Saratoga Cap Dis St Pk Rec Reg Amount $5,692.50 Date 08/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAGER, BRIAN Employer name Thruway Authority Amount $5,692.32 Date 06/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, ISHAQ N Employer name Battery Park City Authority Amount $5,692.30 Date 12/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SICCHIO, MICHAEL Employer name Syracuse Urban Renewal Agcy Amount $5,692.28 Date 01/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, JULIE Employer name Office of Mental Health Amount $5,691.63 Date 02/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, JUDITH A Employer name Brooklyn DDSO Amount $5,691.14 Date 10/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALINSKY, PAMELA Employer name Penfield CSD Amount $5,691.04 Date 02/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JEFFREY W Employer name Ausable Valley CSD Amount $5,691.03 Date 03/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMANTO, FRED A Employer name Town of Kirkland Amount $5,691.00 Date 10/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEKEEL, DOUGLAS J Employer name Town of Cheektowaga Amount $5,690.80 Date 03/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENDALL, PATRICK J Employer name Greene Corr Facility Amount $5,690.72 Date 11/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, CYNTHIA D Employer name Westbury UFSD Amount $5,690.56 Date 11/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI DIEGO, ALYSHA N Employer name Boces-Orange Ulster Sup Dist Amount $5,690.43 Date 11/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASTINGS, PATRICIA A Employer name Boces-Orange Ulster Sup Dist Amount $5,690.43 Date 11/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, WENDY C Employer name Boces-Orange Ulster Sup Dist Amount $5,690.43 Date 11/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, ALYSSA M Employer name Town of De Witt Amount $5,690.40 Date 10/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MARKEENA S Employer name Ulster Correction Facility Amount $5,690.40 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRIST, CAROLANNE S Employer name Boces-Monroe Amount $5,690.35 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSINA, THOMAS J Employer name Suffolk County Amount $5,690.00 Date 05/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DROTZER, SARA M Employer name Taconic St Pk And Rec Regn Amount $5,689.80 Date 06/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIEST, MICHELLE L Employer name Boces Madison Oneida Amount $5,689.75 Date 01/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMMER, LISA M Employer name Hilton CSD Amount $5,689.58 Date 09/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUBLO, CHARLES B, JR Employer name Cayuga Correctional Facility Amount $5,689.34 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PODSIADLO, SUZANNE D Employer name Orchard Park CSD Amount $5,689.32 Date 04/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZMAURICE, RICHARD D Employer name Village of Floral Park Amount $5,689.28 Date 06/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAPP, WILLIE E, JR Employer name Cornell University Amount $5,689.21 Date 12/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, SHANDELL Employer name Greene Corr Facility Amount $5,688.88 Date 09/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTTON, DYLAN J Employer name Ogdensburg Corr Facility Amount $5,688.79 Date 06/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOKROVERTY, LINDA Employer name New York City Childrens Center Amount $5,688.77 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, DEVON J Employer name Dept Transportation Region 4 Amount $5,688.72 Date 01/22/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICASSO, CHARLES Employer name SUNY at Stony Brook Hospital Amount $5,688.72 Date 10/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, MICHAEL Employer name Health Research Inc Amount $5,688.20 Date 02/01/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROCE, ANTHONY J Employer name Greene Corr Facility Amount $5,688.18 Date 01/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, MARTIN P Employer name Nassau Health Care Corp. Amount $5,688.12 Date 06/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADU, RALIAT A Employer name Metro New York DDSO Amount $5,688.07 Date 12/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTI, PETER G Employer name Town of Hempstead Amount $5,688.00 Date 07/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAXTER, MICHELLE L Employer name Wayne County Amount $5,687.87 Date 10/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, PAMELA L Employer name Bernard Fineson Dev Center Amount $5,687.79 Date 04/17/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLCOMB, DONOVAN L Employer name Town of Windham Amount $5,687.69 Date 04/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALOMON, STACEY Employer name Lakeland CSD of Shrub Oak Amount $5,687.68 Date 04/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name POGGIALI, PHILIP N Employer name New Rochelle Public Library Amount $5,687.56 Date 09/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENTHAL, BETH S Employer name Otsego County Amount $5,687.50 Date 01/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DES JARDINS, ERIC P Employer name Town of Corinth Amount $5,687.43 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR-COWAN, TIANA L Employer name Capital District DDSO Amount $5,687.13 Date 05/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOCK, JESSE-JAMES A Employer name Southport Correction Facility Amount $5,686.76 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, ITZAMARGRID Employer name SUNY College at Purchase Amount $5,686.52 Date 05/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRITZ, THOMAS P Employer name Town of Evans Amount $5,686.44 Date 05/13/2015 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