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 CHRISTOPHER, NANCY CHU, MRS Employer name Putnam Valley CSD Amount $35,477.12 Date 09/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENDLETON, JOANNE E Employer name Green Haven Corr Facility Amount $35,477.01 Date 10/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEYMAN, APRIL M Employer name Bellmore-Merrick CSD Amount $35,476.01 Date 08/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, SALLY A Employer name Lewis County Amount $35,475.84 Date 06/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARENTZ, JOSEPH C Employer name SUNY College at Oneonta Amount $35,475.65 Date 04/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVALIER, NANCY L Employer name Oswego County Amount $35,475.62 Date 11/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARPINO, SUZANNE Employer name Broome County Amount $35,475.52 Date 12/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHALENKO, EDWARD M Employer name Town of De Witt Amount $35,475.00 Date 12/27/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERNIK, THOMAS A Employer name Roswell Park Cancer Institute Amount $35,474.95 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONDS, JOEL H Employer name South Beach Psych Center Amount $35,474.54 Date 07/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STELIANOU, NATHANIEL D Employer name Webster CSD Amount $35,474.52 Date 08/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MARY K Employer name Kingston City School Dist Amount $35,474.45 Date 09/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAN, RACHEL Employer name Department of Motor Vehicles Amount $35,474.27 Date 06/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, LAURIE A Employer name Town of Islip Amount $35,474.23 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLISON, BRENDA Employer name Town of Islip Amount $35,474.22 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENDER, HEATHER L Employer name Carthage CSD Amount $35,474.21 Date 11/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUE, ELAINA M Employer name Broome DDSO Amount $35,474.17 Date 07/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNAN, KATELYN M Employer name Westchester Health Care Corp. Amount $35,473.72 Date 09/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTINO, KAREN A Employer name Waterloo CSD Amount $35,473.49 Date 05/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRELAND, ROBERT J Employer name Oswego County Amount $35,473.24 Date 04/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITHERS, SUSAN I Employer name Cornell University Amount $35,473.04 Date 10/28/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARKS, JANET C Employer name Otsego County Amount $35,472.95 Date 07/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRITCHARD, ALICIA M Employer name Livingston County Amount $35,472.92 Date 02/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAULIN, KELLY Employer name Livingston County Amount $35,472.88 Date 02/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name COADY-CULLEN, PATRICIA D Employer name Town of Hyde Park Amount $35,472.74 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKERT, ALEXIS F Employer name Oneida County Amount $35,472.51 Date 06/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, SUSAN J Employer name Sewanhaka CSD Amount $35,472.50 Date 10/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MICCO, ROY J Employer name Kingston City School Dist Amount $35,472.37 Date 02/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARNERI, ROBIN B Employer name Department of Transportation Amount $35,472.16 Date 07/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREW, RICHARD Employer name New York Public Library Amount $35,471.95 Date 01/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, JOSE A Employer name Erie County Amount $35,471.62 Date 01/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, JENNY M Employer name Roswell Park Cancer Institute Amount $35,470.94 Date 10/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAARMEYER, MELINDA J Employer name Health Research Inc Amount $35,470.74 Date 06/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIUFFRE, DOROTHY M Employer name Arlington CSD Amount $35,470.46 Date 05/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTS, BRENDA B Employer name Ontario County Amount $35,470.37 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURD, GARY R Employer name Weedsport CSD Amount $35,470.37 Date 09/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, ROSALIA Employer name Department of Health Amount $35,470.31 Date 02/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, KAREN L Employer name City of Syracuse Amount $35,469.72 Date 03/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, PATRICIA A Employer name Ulster County Amount $35,469.69 Date 02/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TICERAN, CHRISTIAN M Employer name Byram Hills CSD at Armonk Amount $35,469.38 Date 06/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, JENISE M Employer name Erie County Medical Center Corp. Amount $35,469.21 Date 05/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORGAN, ALISON B Employer name NYS Senate Regular Annual Amount $35,469.20 Date 08/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEALEY, AVICE M Employer name Longwood CSD at Middle Island Amount $35,469.12 Date 06/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVASTANO, GREG A Employer name SUNY College at Plattsburgh Amount $35,469.11 Date 05/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAULI, SALLY J Employer name Department of Law Amount $35,469.09 Date 04/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEUS, KEVIN J Employer name Kingston City School Dist Amount $35,468.30 Date 01/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RESCOTT, MICHELE A Employer name NYS Teachers Retirement System Amount $35,468.26 Date 11/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPERS, DANIELLE D Employer name New York Public Library Amount $35,468.05 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGHINI, DONNA L Employer name Hilton CSD Amount $35,467.97 Date 02/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE JOHN, GRACE M Employer name Liverpool CSD Amount $35,467.96 Date 02/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name URBON, MICHAEL S Employer name Department of Tax & Finance Amount $35,467.79 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLIGRA, CHRISTOPHER E Employer name City of Oneonta Amount $35,467.59 Date 09/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORERA-TIRADO, ALICIA Employer name Copiague UFSD Amount $35,467.20 Date 06/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA JOIE, CARRIE E Employer name Liberty CSD Amount $35,466.80 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCINI, STEVEN J Employer name Monroe County Amount $35,466.58 Date 04/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, JOHN R Employer name Div Military & Naval Affairs Amount $35,466.57 Date 04/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPUANO, JOSEPH M Employer name Greenport UFSD Amount $35,466.33 Date 09/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANG, EILEEN A Employer name Town of La Grange Amount $35,466.31 Date 01/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, SANDRA J Employer name Chenango County Amount $35,465.70 Date 08/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, COURTNEY C Employer name Health Research Inc Amount $35,465.69 Date 03/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR-WACHTEL, DANIELLE M Employer name Off of The State Comptroller Amount $35,465.68 Date 07/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFFER, AMY L Employer name Onondaga County Amount $35,465.64 Date 09/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, MARIA Employer name Upstate Correctional Facility Amount $35,465.42 Date 08/17/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINGMAN, LARRY H Employer name Mayfield CSD Amount $35,465.40 Date 02/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC LARION, THEODORE J Employer name Arlington CSD Amount $35,465.37 Date 03/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLINS, RICHARD A Employer name New York Public Library Amount $35,464.97 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINUCCI, DAVID P Employer name Village of Colonie Amount $35,464.96 Date 01/24/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBER, SARAH M Employer name Manchester Shortsville CSD Amount $35,464.91 Date 11/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYNES, CHERYL A Employer name Mexico CSD Amount $35,464.91 Date 11/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, KATHRYN A Employer name Roscoe CSD Amount $35,464.43 Date 07/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREDICE, LISA K Employer name Department of Transportation Amount $35,464.13 Date 04/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FADDEN, KAITLIN M Employer name Elmira Psych Center Amount $35,463.87 Date 12/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCICERO, WENDI E Employer name Gowanda Correctional Facility Amount $35,463.86 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, SCOTT R Employer name Town of New Albion Amount $35,463.84 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BINDER, BECKY S Employer name Schoharie County Amount $35,463.58 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELZAK, SHEENA N Employer name Village of Sidney Amount $35,463.58 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLE, KARYN D Employer name Dryden CSD Amount $35,463.56 Date 07/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVERI, LISA M Employer name Kirby Forensic Psych Center Amount $35,463.41 Date 01/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROUCH, WENDY T Employer name Otsego County Amount $35,463.28 Date 01/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVES, LARRY C Employer name Dept Transportation Region 1 Amount $35,463.26 Date 07/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMSON, PATRICIA G Employer name Broome County Amount $35,463.09 Date 05/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIRHALL, PATRICIA A Employer name Broome County Amount $35,463.09 Date 10/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLE, CHARLES R Employer name Office of Mental Health Amount $35,462.12 Date 08/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHROLL, NATHAN J Employer name Department of Civil Service Amount $35,462.08 Date 07/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ABBE S Employer name Pilgrim Psych Center Amount $35,461.97 Date 02/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, DEBORAH J Employer name Central NY DDSO Amount $35,461.88 Date 06/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, EDWARD J Employer name Downsville CSD Amount $35,461.79 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, ROXMIN N Employer name New York Public Library Amount $35,461.72 Date 08/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODMAN, WALTER S Employer name Norwich UFSD 1 Amount $35,461.48 Date 02/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, FAITH L Employer name Canton CSD Amount $35,461.41 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, JEFFREY D Employer name Monroe County Water Authority Amount $35,461.29 Date 06/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAINELLI, NANCY Employer name Broome County Amount $35,461.08 Date 12/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALAWU, SIMBIAT M Employer name New York City Childrens Center Amount $35,461.08 Date 11/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, KAREN M Employer name Livingston County Amount $35,460.88 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADESI, TONI M Employer name Livingston County Amount $35,460.88 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLINGSLEY, SERENA M Employer name Western New York DDSO Amount $35,460.82 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, ERICA M Employer name SUNY College at New Paltz Amount $35,460.58 Date 09/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, SUSAN M Employer name Central NY DDSO Amount $35,460.18 Date 08/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAKRIGIANNIS, ALEXIA M Employer name New York State Assembly Amount $35,460.12 Date 11/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'LEARY, BRIANNE P Employer name New York State Assembly Amount $35,460.12 Date 02/19/2014 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