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 MANOS, JASON M Employer name Children & Family Services Amount $37,148.27 Date 02/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEETER, DEBORAH L Employer name Cornell University Amount $37,147.94 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNEDEKER, JASON R Employer name Five Points Corr Facility Amount $37,147.85 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGUSON, ALICE M Employer name Thousand Island CSD Amount $37,147.85 Date 10/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, CHARLENE M Employer name Capital District DDSO Amount $37,147.55 Date 10/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUARTUCIO, GERALD J Employer name Village of Briarcliff Manor Amount $37,147.39 Date 11/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDOVA, SIRENA Employer name Albany County Amount $37,147.31 Date 03/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, ALISA Employer name Fishkill Corr Facility Amount $37,147.19 Date 04/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VICKS, ROBERT P Employer name Vestal CSD Amount $37,146.90 Date 10/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPIONE, KATHLEEN E Employer name Monroe County Amount $37,146.58 Date 09/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, CINDY A Employer name Town of Saugerties Amount $37,146.07 Date 01/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAHILL, PATRICIA J Employer name Dept Labor - Manpower Amount $37,145.85 Date 09/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name POUPORE, CONNIE M Employer name Northeastern Clinton CSD Amount $37,145.83 Date 09/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORTES, MARK A Employer name Office For The Aging Amount $37,145.76 Date 12/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTON, MARIETTA J Employer name Tioga County Amount $37,145.65 Date 04/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYNES, EILEEN E Employer name Onondaga County Amount $37,145.50 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALOMIE, KIM E Employer name Seneca County Amount $37,145.49 Date 01/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARBONETTE, ELIZABETH M Employer name Miller Place UFSD Amount $37,144.92 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATCH, JEROD J Employer name Watertown Housing Authority Amount $37,144.88 Date 11/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NJEGO, SVETLANA Employer name Ulster County Amount $37,144.82 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNGERFORD, JULIE L Employer name Upstate Correctional Facility Amount $37,144.70 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRKER, KIMBERLY C Employer name Schenectady County Amount $37,144.67 Date 10/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIS, JUANITA A Employer name HSC at Syracuse-Hospital Amount $37,144.27 Date 05/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAHAN, MEREDITH M Employer name HSC at Syracuse-Hospital Amount $37,143.86 Date 07/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARLEAU, LAURA C Employer name Town of Webb UFSD Amount $37,143.74 Date 11/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECHEVARRIA, JULIE C Employer name SUNY College at Fredonia Amount $37,143.65 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOHUE, HEATHER L Employer name Health Research Inc Amount $37,143.43 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOYCE, BARBARA J Employer name Department of Health Amount $37,143.24 Date 12/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRY, VICKY R Employer name South Jefferson CSD Amount $37,143.23 Date 01/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUICK, RICHARD R Employer name Town of Woodstock Amount $37,143.16 Date 08/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, NATHAN R Employer name Town of Bethlehem Amount $37,143.02 Date 11/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUSIN, JESICA J Employer name Erie County Medical Center Corp. Amount $37,142.95 Date 12/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLUGSTONE, JOSEPH B Employer name Schuyler County Amount $37,142.76 Date 05/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISCHETTI, NICOLETTE M Employer name Broome DDSO Amount $37,142.71 Date 03/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATER, SHANNON L Employer name HSC at Syracuse-Hospital Amount $37,142.60 Date 08/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUAX, BRUCE A Employer name Upstate Correctional Facility Amount $37,142.21 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEMPEL, MICHAEL A Employer name SUNY Albany Amount $37,142.11 Date 12/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICELI, JOSEPH A Employer name Ramapo CSD Amount $37,141.62 Date 03/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELLINGS, THOMAS W Employer name Herkimer County Amount $37,141.57 Date 03/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUNE, ARNDREIA Employer name NYS Higher Education Services Amount $37,141.50 Date 04/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, GORDON I Employer name St Lawrence County Amount $37,141.06 Date 03/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE-LODATO, DEBORAH A Employer name Middle Country CSD Amount $37,141.05 Date 03/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOBIAS, RHONDA A Employer name Town of Bath Amount $37,140.99 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUTNAM, PATRICK J Employer name Essex County Amount $37,140.94 Date 01/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELLOWS, JOSIE D Employer name Salamanca City School Dist Amount $37,140.47 Date 03/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULSIFER, NEIL G Employer name Education Department Amount $37,140.23 Date 07/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, JACQUELINE D Employer name Wayne County Amount $37,140.19 Date 02/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ODIT, DENISE R Employer name Wayne County Amount $37,140.19 Date 01/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBLIN, FRANCIS A, JR Employer name Town of Babylon Amount $37,139.84 Date 10/15/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRCHENOUGH, MARK M Employer name Village of Castorland Amount $37,139.34 Date 01/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRAYOGG, DENYELL Employer name Columbia County Amount $37,139.25 Date 04/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIPPE, DAVID M Employer name Boces-Orange Ulster Sup Dist Amount $37,139.13 Date 03/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPOLVERINO, GREGORY P Employer name Taconic Corr Facility Amount $37,139.01 Date 05/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOMBS, DONALD S Employer name Village of Newark Valley Amount $37,138.80 Date 09/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TELESFORD, JUNE M Employer name New York Public Library Amount $37,138.66 Date 02/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, MITCHELL Employer name Brooklyn Public Library Amount $37,138.20 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARLEY, DANIEL F, JR Employer name Rensselaer County Amount $37,138.09 Date 12/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNHAM, ANNETTA B Employer name Saratoga Springs City Sch Dist Amount $37,138.01 Date 09/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CESARIO, CHRISTINA M Employer name HSC at Syracuse-Hospital Amount $37,137.92 Date 07/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARSON COLLINS, SARAH I Employer name Erie County Medical Center Corp. Amount $37,137.52 Date 06/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULL, LISA C Employer name Cortland County Amount $37,137.20 Date 02/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLLNER, WESLEY J Employer name Cortland County Amount $37,137.20 Date 12/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUTHWORTH, ERIN H Employer name Miller Place UFSD Amount $37,137.07 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENTURA, RUBEN D Employer name Metro New York DDSO Amount $37,137.00 Date 04/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZMAN, AWILDA M Employer name Helen Hayes Hospital Amount $37,136.93 Date 05/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALL, ALLEN J Employer name Dept Health - Veterans Home Amount $37,136.72 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIAMPI, KEVIN J Employer name Office of General Services Amount $37,136.54 Date 04/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIEDE, RICHARD B Employer name Wyoming Corr Facility Amount $37,136.41 Date 10/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MAIO, JOANNE Employer name Dover UFSD Amount $37,136.20 Date 12/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO ROSARIO, JANET Employer name Erie County Amount $37,136.12 Date 03/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYNES, DAVID S Employer name HSC at Syracuse-Hospital Amount $37,136.02 Date 01/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIELLA, BONNIE L Employer name Hilton CSD Amount $37,135.97 Date 12/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGAS, RAMON Employer name New York Public Library Amount $37,135.74 Date 03/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDWELL, BRAD A Employer name SUNY College at Potsdam Amount $37,135.61 Date 01/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAHR, LINDA K Employer name Boces-Sullivan Amount $37,135.36 Date 01/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORTEZ, ELIZABETH V Employer name Brooklyn Public Library Amount $37,135.24 Date 10/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURNACE, MICHAEL J Employer name Town of Lawrence Amount $37,135.17 Date 01/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUDDLESON, KIMBERLY A Employer name HSC at Syracuse-Hospital Amount $37,134.79 Date 01/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRA, ANGELA V Employer name Dev Auth of North Country Amount $37,134.77 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYGON, CHRISTINA L Employer name Fulton County Amount $37,134.69 Date 01/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARIS, THOMAS P Employer name Erie County Amount $37,134.61 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURDICK SPARTANO, HEIDI L Employer name Department of Transportation Amount $37,134.46 Date 08/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, CHARLES C Employer name Erie County Medical Center Corp. Amount $37,134.45 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, MICHAEL A Employer name Town of Southeast Amount $37,134.33 Date 06/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, SEAN P Employer name City of Binghamton Amount $37,134.29 Date 06/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUVE, CAROL A Employer name HSC at Syracuse-Hospital Amount $37,133.91 Date 10/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAGO, FLORENCE A Employer name Town of Clay Amount $37,133.85 Date 08/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, RICKIA A Employer name Monroe County Amount $37,133.40 Date 06/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRKLAND, WILLIAM C Employer name City of Norwich Amount $37,133.10 Date 03/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEMMING, TRACY A Employer name Oneida County Amount $37,133.02 Date 10/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILIDOR, ROSELAURE Employer name Hudson Valley DDSO Amount $37,132.87 Date 06/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRUZZELLI, VICTORIA E Employer name Huntington UFSD #3 Amount $37,132.75 Date 09/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMONDELLI, SUSAN Employer name New Rochelle City School Dist Amount $37,132.72 Date 09/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, LINDA Employer name Garden City UFSD Amount $37,132.58 Date 04/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALE, EMILY E Employer name Children & Family Services Amount $37,132.53 Date 11/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, LINDA L Employer name Holley CSD Amount $37,132.46 Date 01/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, PAUL V, JR Employer name SUNY College Techn Morrisville Amount $37,132.45 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, RANDALL T Employer name Tonawanda City School Dist Amount $37,132.36 Date 06/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCENTE, ANA C Employer name Mahopac CSD Amount $37,132.34 Date 10/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSEN, MARY C Employer name Town of Wallkill Amount $37,132.23 Date 03/18/2002 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