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 MITTAK, VERONICA L Employer name Cayuga County Amount $36,336.55 Date 03/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBLIN, TARA B Employer name Westchester Health Care Corp. Amount $36,336.47 Date 11/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRAGUE, STACY L Employer name Town of Cairo Amount $36,336.25 Date 01/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEMPSTEAD, RHONDA L Employer name Greenville CSD Amount $36,336.04 Date 05/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOYER, CHRISTINE E Employer name Port Authority of NY & NJ Amount $36,336.00 Date 09/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEATOR, DAVID A Employer name Columbia County Amount $36,335.78 Date 05/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEPPEARD, CAROL R Employer name Riverhead Free Library Amount $36,335.58 Date 09/27/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAVARRO, MICHAEL A Employer name SUNY Binghamton Amount $36,335.58 Date 05/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, JILL A Employer name Niagara County Amount $36,335.52 Date 06/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, MARY E Employer name NYS Office People Devel Disab Amount $36,335.46 Date 10/13/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLERT, JACQUELINE J Employer name York CSD Amount $36,335.25 Date 09/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GACEK, MARK A Employer name Syracuse City School Dist Amount $36,334.99 Date 03/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER-SHAW, MARVEL Employer name Rochester Housing Authority Amount $36,334.97 Date 11/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, KEVIN E Employer name Town of Grove Amount $36,334.60 Date 01/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELLOWS, JAMES R Employer name Central Square CSD Amount $36,334.24 Date 06/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRIANNI, ANTHONY Employer name Taconic DDSO Amount $36,333.97 Date 09/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILIPPI, MARY C Employer name Nassau County Amount $36,333.93 Date 09/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSTON, ALAN K Employer name Rye Free Reading Room Amount $36,333.89 Date 01/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARTHING, SEENA M Employer name Broome County Amount $36,333.80 Date 11/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CALEB C Employer name Dept Transportation Region 5 Amount $36,333.57 Date 02/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINKLE, TERRANCE Employer name Roswell Park Cancer Institute Amount $36,333.53 Date 06/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANTEED, MEGAN E Employer name Onondaga County Amount $36,333.41 Date 06/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLADER, DOUGLAS Y Employer name Palisades Interstate Pk Commis Amount $36,333.31 Date 01/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUBAY, ROBERT W, SR Employer name Dept Transportation Region 1 Amount $36,332.73 Date 01/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELDER, TANISHA D R Employer name Central NY DDSO Amount $36,332.43 Date 11/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEY, GREGORY P Employer name Westchester County Amount $36,332.42 Date 07/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, JACQUELYN A Employer name Roswell Park Cancer Institute Amount $36,332.38 Date 06/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBB, SEAN T Employer name Onondaga County Amount $36,332.37 Date 09/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, JAVAR E Employer name Children & Family Services Amount $36,332.05 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUFEL, WILLIAM T Employer name Clarence CSD Amount $36,331.78 Date 09/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERLIN, ANGELA Employer name North Bellmore Public Library Amount $36,331.68 Date 03/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FARLIN, EUGENE R Employer name Off of The State Comptroller Amount $36,331.24 Date 09/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRY, WILLIAM A Employer name Nassau County Bridge Authority Amount $36,331.03 Date 07/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, VICKI E Employer name Erie County Amount $36,331.00 Date 09/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name POOLE, REGINALD S Employer name SUNY College at Buffalo Amount $36,330.94 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSAMANO, ANTHONY J Employer name Central NY Psych Center Amount $36,330.93 Date 07/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEFF, ROGER A Employer name Office of Public Safety Amount $36,330.81 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, JAMES L Employer name West Genesee CSD Amount $36,330.55 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARVIS, MARCIA A Employer name Taconic DDSO Amount $36,330.37 Date 10/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, STEPHEN W Employer name SUNY Brockport Amount $36,330.28 Date 03/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPPIELLO, PETER J Employer name Dept Transportation Region 1 Amount $36,330.27 Date 01/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST JOHN, ANGELA M Employer name Boces-Clint Essx Warr Wash'Ton Amount $36,329.96 Date 07/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MISIASZEK, JACLYN S Employer name Mid-State Corr Facility Amount $36,329.74 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYS, INGER Employer name Hempstead UFSD Amount $36,329.67 Date 01/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, SHAUN Employer name Town of Hempstead Amount $36,329.65 Date 10/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, TRACY S Employer name Nassau Health Care Corp. Amount $36,329.55 Date 10/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARSAN, MINA Employer name Binghamton Housing Authority Amount $36,329.40 Date 06/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JANET L Employer name Education Department Amount $36,329.30 Date 01/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIFFORD, TAYLOR M Employer name Erie County Amount $36,329.22 Date 02/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISCHER, GAIL P Employer name Eastern NY Corr Facility Amount $36,329.20 Date 08/31/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURDICK, ROBERT D Employer name Oneida County Amount $36,329.16 Date 05/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIDDLE, PAUL Employer name Village of Schoharie Amount $36,329.03 Date 10/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, CAROL A Employer name Oxford CSD Amount $36,328.89 Date 09/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, DEAN A Employer name Johnson City CSD Amount $36,328.85 Date 04/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, JENNIFER L Employer name Boces-Onondaga Cortland Madiso Amount $36,328.40 Date 09/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGLAND, CYNTHIA L Employer name Temporary & Disability Assist Amount $36,328.33 Date 03/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIMMERMANN, KELLY A Employer name City of Tonawanda Amount $36,328.21 Date 04/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLAN, HOPE M Employer name Town of Fine Amount $36,328.08 Date 01/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLEY, MARY JO Employer name Western Regional Otb Corp. Amount $36,327.90 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOR, WILLIAM R, JR Employer name Oswego County Amount $36,327.48 Date 01/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, STACY M Employer name Broome DDSO Amount $36,327.14 Date 08/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, SHARON Employer name Yonkers City School Dist Amount $36,327.08 Date 09/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALVORSEN, ROSANNE Employer name Northeast CSD Amount $36,326.52 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRILLER, MARY K Employer name Millbrook CSD Amount $36,326.30 Date 10/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROPP, KENNETH H Employer name Randolph CSD Amount $36,326.17 Date 02/10/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYERS, BARBARA J Employer name Onondaga County Amount $36,325.96 Date 03/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUNNELL, JOHN R Employer name Dept Health - Veterans Home Amount $36,325.86 Date 11/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASANEN, JOHN R Employer name Dept Transportation Region 1 Amount $36,325.75 Date 12/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, MIA K Employer name City of Syracuse Amount $36,325.72 Date 03/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOTMAN, CARRIE L Employer name Evans - Brant CSD Amount $36,325.58 Date 07/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOODY, REGINA L Employer name Department of Motor Vehicles Amount $36,325.22 Date 07/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, ASHLEY A Employer name Marcy Correctional Facility Amount $36,325.20 Date 08/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENA, MARISOL A Employer name Central NY Psych Center Amount $36,325.03 Date 01/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKEVICH, SANDRA Employer name SUNY Empire State College Amount $36,324.75 Date 01/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATO, KAREN L Employer name Boces-Ulster Amount $36,324.72 Date 09/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RETHMEL, MARVIN F Employer name Town of Campbell Amount $36,324.16 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCDONALD, BARBARA Employer name Legislative Messenger Service Amount $36,323.63 Date 01/04/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBERT, BRIDGET E Employer name Rensselaer County Amount $36,323.56 Date 09/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITT, SARAH J Employer name Village of Millbrook Amount $36,323.56 Date 08/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONELLI, ARLENE M Employer name Ulster County Amount $36,323.34 Date 03/28/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSER, MICHAEL P Employer name SUNY Empire State College Amount $36,323.21 Date 09/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERKOWITZ, SYDNIE B Employer name Boces-Nassau Sole Sup Dist Amount $36,323.06 Date 11/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINUTOLO, SUSAN Employer name Bedford Hills Corr Facility Amount $36,322.93 Date 05/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KERNON, ROBERT R Employer name Town of Greenwich Amount $36,322.82 Date 01/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERENGUER, GRISELDA R Employer name UFSD of The Tarrytowns Amount $36,322.05 Date 09/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELEY, JESSICA A Employer name Steuben County Amount $36,322.04 Date 08/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, MICHAEL Employer name City of Cohoes Amount $36,321.99 Date 12/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHINDLER, PATRICIA J Employer name Central Islip UFSD Amount $36,321.74 Date 08/25/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNEZ, TERRI L Employer name Ithaca City School Dist Amount $36,321.71 Date 02/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGE, JAMES W Employer name City of Schenectady Amount $36,321.60 Date 04/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANTINE, LUCY Employer name Wappingers CSD Amount $36,321.40 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARTELMAN, FRED J Employer name Margaretville CSD Amount $36,321.17 Date 10/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECHIARO, JOHN F Employer name Town of Pelham Amount $36,320.46 Date 03/02/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, JOHN P Employer name Town of Pelham Amount $36,320.46 Date 08/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name IUELLE, ROSARIO Employer name Patchogue-Medford UFSD Amount $36,320.43 Date 09/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUER, ANGELA M Employer name Lewis County Amount $36,320.36 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEEKER, THOMAS D Employer name Fulton City School Dist Amount $36,320.16 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLAIBER, CHRISTOPHER M Employer name Town of Webb Amount $36,319.34 Date 12/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWLES, KEVIN M Employer name Onondaga County Amount $36,319.18 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACKEY, SHAWN M Employer name Carthage CSD Amount $36,318.94 Date 12/04/2012 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