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 KLUTE, CHRISTINE L Employer name Erie County Medical Center Corp. Amount $36,552.93 Date 11/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name URBANSKI, SUSAN E Employer name Guilderland CSD Amount $36,552.89 Date 03/18/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUTTINGER, JAYNE M Employer name NYS Office People Devel Disab Amount $36,552.85 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON, JAMES E Employer name Southern Cayuga CSD Amount $36,552.58 Date 07/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUTIN, SABRINA N Employer name Warren County Amount $36,552.53 Date 08/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, COURT R Employer name Otsego County Amount $36,552.39 Date 06/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIBBLE, KEVIN J Employer name Dpt Environmental Conservation Amount $36,552.16 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLA VECCHIA, MICHAEL Employer name Village of Larchmont Amount $36,552.01 Date 06/20/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RODRIGUEZ, MERCURY Employer name New York Public Library Amount $36,551.92 Date 12/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOYT, JASON D Employer name Central Square CSD Amount $36,551.85 Date 02/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULEO, DEAN S Employer name Town of Elma Amount $36,551.73 Date 01/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, ELEANOR L Employer name Wyoming County Amount $36,551.43 Date 12/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISARSKI, SHERRI L Employer name Niagara County Amount $36,551.41 Date 03/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVELEIGH, ALLAN D Employer name Jefferson County Amount $36,551.33 Date 03/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRIPPS, BARBARA Employer name Leroy CSD Amount $36,551.22 Date 10/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, ALAN W Employer name Montgomery County Amount $36,550.86 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLAND, AIMEE L Employer name City of Niagara Falls Amount $36,550.82 Date 05/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTHOLF, REBECCA R Employer name Albany County Amount $36,550.72 Date 02/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ADOO, TEODORA N Employer name Albany County Amount $36,550.72 Date 10/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUBBLEBINE, BARBARA L Employer name Office For The Aging Amount $36,550.30 Date 04/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARROW, MILLI-JEAN F Employer name Sunmount Dev Center Amount $36,550.10 Date 06/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, LAWRENCE C Employer name Poughkeepsie City School Dist Amount $36,550.08 Date 04/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIAZZA, DIANE L Employer name Longwood CSD at Middle Island Amount $36,550.04 Date 03/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, MICHAEL T Employer name Town of Penfield Amount $36,549.72 Date 06/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPMAN, STACEY L Employer name Cattaraugus Little Valley CSD Amount $36,549.35 Date 08/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, CAROL ANN T Employer name Lakeland CSD of Shrub Oak Amount $36,549.31 Date 12/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CAROL A Employer name Town of Massena Amount $36,549.16 Date 11/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENNIG, KENNETH A Employer name Town of Smithfield Amount $36,549.00 Date 09/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMICK, MARY W Employer name Boces-Oneida Herkimer Madison Amount $36,548.76 Date 09/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name AL-ALI, PATRICIA M Employer name SUNY Health Sci Center Syracuse Amount $36,548.62 Date 06/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALLY, MARGUERITE D Employer name Irvington UFSD Amount $36,548.48 Date 10/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASQUEZ, NANCY Employer name Irvington UFSD Amount $36,548.48 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPOSITO, DAVID Y Employer name Town of Cornwall Amount $36,548.30 Date 01/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACHLY, DIANE L Employer name Half Hollow Hills CSD Amount $36,547.99 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, BRIAN M Employer name Village of Dresden Amount $36,547.93 Date 09/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name POST, RICKY L Employer name South Lewis CSD Amount $36,547.78 Date 07/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNSEND, NICHOLAS A Employer name Delaware County Amount $36,547.68 Date 09/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIORDANO, THOMAS M Employer name Village of East Hills Amount $36,547.18 Date 10/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERSKO, EVAN F Employer name Staten Island DDSO Amount $36,546.90 Date 06/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, NICHOLAS C Employer name Dpt Environmental Conservation Amount $36,546.77 Date 06/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, KAREN M Employer name Wayne County Amount $36,546.72 Date 02/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROBST, JAMES P Employer name Chemung County Amount $36,546.39 Date 07/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STELLUTI, GAIL E Employer name Boces-Westchester Putnam Amount $36,546.28 Date 01/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGWER, CHERYL A Employer name Rensselaer County Amount $36,546.23 Date 10/17/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name UTTER, LISA J Employer name Cherry Valley-Springfield CSD Amount $36,546.18 Date 08/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMPTON, GREGORY R Employer name Newfane CSD Amount $36,545.92 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTELLI, LAURA M Employer name Monroe County Amount $36,545.78 Date 02/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANSING, JESSICA A Employer name Town of East Greenbush Amount $36,545.77 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHANEY, MARGARET A Employer name Oswego County Amount $36,545.60 Date 06/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAMUNDO, JOHN P Employer name Amityville UFSD Amount $36,545.24 Date 12/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGHTY, BONNIE S Employer name Cortland County Amount $36,545.18 Date 03/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, LAURA L Employer name Cortland County Amount $36,545.18 Date 12/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CANDLESS, WILLIAM A Employer name Cortland County Amount $36,545.18 Date 11/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, KRISTINA I Employer name Rensselaer County Amount $36,544.96 Date 09/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRIEL, MARY THERESA Employer name City of Albany Amount $36,544.60 Date 07/06/1967 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEZZIMENTI, BARBARA A Employer name Buffalo Psych Center Amount $36,544.15 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEISTEL, JANYCE Employer name Town of Farmington Amount $36,543.97 Date 01/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAUDHARY, JOSHUA H Employer name NYC Convention Center OpCorp. Amount $36,543.85 Date 05/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUND, MARK B Employer name Warren County Amount $36,543.76 Date 01/11/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, KAREN L Employer name Boces-Westchester Putnam Amount $36,543.75 Date 09/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, KRISTEN A Employer name Office NYS Inspector General Amount $36,543.10 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MARILYN J Employer name SUNY College at Cortland Amount $36,542.94 Date 01/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRYAKO, SUZAN Employer name Yonkers City School Dist Amount $36,542.70 Date 01/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWERS, LISA H Employer name HSC at Syracuse-Hospital Amount $36,542.66 Date 11/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, RODNEY L Employer name City of Syracuse Amount $36,542.60 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, MAUREEN C Employer name Pembroke CSD Amount $36,542.60 Date 07/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GNOS, EDWARD T Employer name Boces-Dutchess Amount $36,542.57 Date 02/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYLES, AINSWORTH A Employer name Mt Pleasant Cottage Sch UFSD Amount $36,542.54 Date 04/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGELHARDT, DAVID J Employer name Village of Laurel Hollow Amount $36,542.48 Date 12/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTLIFF, NANCY A Employer name City of Cortland Amount $36,542.07 Date 01/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAHILL, PHILIP J Employer name SUNY Buffalo Amount $36,542.03 Date 11/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA DIEU, ROBERT J Employer name City of Ithaca Amount $36,541.91 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOOTE, CYNTHIA D Employer name Wyoming County Amount $36,541.60 Date 07/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUME, CHRISTY M Employer name Wyoming County Amount $36,541.60 Date 09/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMMERMAN, LORIE S Employer name Gowanda Correctional Facility Amount $36,541.24 Date 05/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELFINO, CHERYL M Employer name Washingtonville CSD Amount $36,541.05 Date 12/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRIWEATHER, JANICA M Employer name Western New York DDSO Amount $36,540.66 Date 08/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINS, LISA Employer name Ulster County Amount $36,540.49 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, KENNETH J Employer name SUNY College Technology Alfred Amount $36,540.43 Date 01/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPO, URSULA A Employer name Monroe Woodbury CSD Amount $36,540.29 Date 11/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, TODD M Employer name City of Lockport Amount $36,539.91 Date 06/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, MELISSA B Employer name Haverstraw-StoNY Point CSD Amount $36,539.90 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGILL, KIM SCOTT Employer name Central Square CSD Amount $36,539.85 Date 11/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELMS, DEBORAH Employer name Town of Corinth Amount $36,539.79 Date 02/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGAN, IRIS L Employer name HSC at Syracuse-Hospital Amount $36,539.29 Date 01/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, MAUREEN A Employer name Mastics Moriches Shirley Libr Amount $36,539.16 Date 07/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRINGTON, TERRI L Employer name Mexico CSD Amount $36,538.93 Date 10/31/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENCIVENGO, LINDA M Employer name Sachem CSD at Holbrook Amount $36,538.78 Date 10/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, CARISSA L Employer name HSC at Syracuse-Hospital Amount $36,538.48 Date 01/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STABINSKI, NICOLE A Employer name Schenectady City School Dist Amount $36,538.18 Date 09/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, JENNIFER M Employer name Helen Hayes Hospital Amount $36,538.14 Date 08/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANNACHAIWONG, SARAH W Employer name Catskill Otb Corp. Amount $36,537.73 Date 10/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIEDMER, HAROLD J Employer name Village of Boonville Amount $36,537.60 Date 03/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYETTE, KELLY S Employer name St Lawrence County Amount $36,537.49 Date 08/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ULLOA, JENNY E Employer name Rockland Psych Center Amount $36,537.37 Date 03/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAMBASCO, ERICA N Employer name Health Research Inc Amount $36,537.29 Date 11/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, KATINA Y Employer name Roosevelt UFSD Amount $36,537.26 Date 11/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOXLEY, DAWN M Employer name Buffalo Psych Center Amount $36,536.99 Date 06/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNINO, DUSTIN J Employer name Nassau County Amount $36,536.98 Date 04/24/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLIAMS, MARK C Employer name Wayne County Amount $36,536.98 Date 01/23/2012 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