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 LANG, CAROL L Employer name Copake-Taconic Hills CSD Amount $31,926.16 Date 05/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, NATALIE A Employer name Cornell University Amount $31,926.16 Date 05/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MINDES, TRIXENE D Employer name Canisteo-Greenwood CSD Amount $31,925.99 Date 02/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, STEPHANIE K Employer name SUNY College at Cortland Amount $31,925.97 Date 09/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULE, CHRISTINA C Employer name SUNY College at Buffalo Amount $31,925.91 Date 09/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, NICOLE C Employer name Erie County Medical Center Corp. Amount $31,925.83 Date 03/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHINE, MICHELLE L Employer name Queensbury UFSD Amount $31,925.69 Date 08/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, CORNELIUS A Employer name City of Rensselaer Amount $31,925.63 Date 06/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELODY, PATRICIA M Employer name Boces-Broome Delaware Tioga Amount $31,925.20 Date 04/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODSPEED, PATTY M Employer name Glens Falls City School Dist Amount $31,924.83 Date 09/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAUTER, JULIANA Employer name SUNY College at Fredonia Amount $31,924.76 Date 09/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENOSHECK, WILLIAM S Employer name Niagara County Amount $31,924.75 Date 05/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MATTHEW R Employer name City of Utica Amount $31,924.13 Date 10/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, JOAN M Employer name Central NY Psych Center Amount $31,924.03 Date 08/25/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, DONNA C Employer name S Tier East Reg Plan,Dev Bd Amount $31,923.76 Date 12/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRY, LOUIS E Employer name Brookhaven-Comsewogue UFSD Amount $31,923.65 Date 08/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSHIER, DOUGLAS A Employer name Lewiston-Porter CSD Amount $31,923.44 Date 07/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOREL, SHANEIDA P Employer name Rockland County Amount $31,923.40 Date 08/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIX, BREWSTER C Employer name Village of Alexandria Bay Amount $31,923.37 Date 11/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELARDI, JOSEPH D Employer name NYS Senate Regular Annual Amount $31,923.10 Date 08/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ACCILLE, LISA I Employer name Greenwich CSD Amount $31,922.77 Date 09/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOEHM, TRACEY Employer name Greenville CSD Amount $31,922.67 Date 12/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAKE, KATHRYN A Employer name Delaware County Amount $31,922.33 Date 07/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL RIO, JENNIFER S Employer name Delaware County Amount $31,922.22 Date 08/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, BRENDA G Employer name Onondaga County Amount $31,922.16 Date 09/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, HOLLIS M Employer name City of Watertown Amount $31,921.95 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALDO, LAUREN M Employer name HSC at Syracuse-Hospital Amount $31,921.59 Date 02/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDBERG, LISA Employer name Chautauqua County Amount $31,921.48 Date 02/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLAPACZ, STANISLAW Employer name SUNY Albany Amount $31,921.34 Date 04/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUGENT, SUSANE J Employer name Genesee County Amount $31,921.18 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTALESA, MICHELE A Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $31,921.10 Date 03/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATMORE, GLADYS M Employer name Churchville-Chili CSD Amount $31,920.84 Date 12/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUSHNER, JOSEPH M Employer name Boces-Broome Delaware Tioga Amount $31,920.66 Date 10/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLBROOK, CARLEEN M Employer name Otsego County Amount $31,920.57 Date 07/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWELL, BRENDA Employer name Peru CSD Amount $31,920.52 Date 11/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KATHERINE M Employer name Onondaga County Amount $31,919.70 Date 02/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDRY, NANCY A Employer name Shenendehowa CSD Amount $31,919.66 Date 05/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLER, BRADLEY G Employer name Boces-Onondaga Cortland Madiso Amount $31,919.52 Date 07/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODELL, CHRISTINA L Employer name Warren County Amount $31,919.03 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOETTERL, DAWNMARIE E Employer name Evans - Brant CSD Amount $31,918.20 Date 07/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINCKNEY, SHAKEELA C Employer name City of Rochester Amount $31,918.16 Date 10/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, LINDA L Employer name Genesee County Amount $31,918.02 Date 04/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, RICHARD R Employer name Hornell City School Dist Amount $31,917.75 Date 12/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, HEIDI L Employer name Hutchings Psych Center Amount $31,917.68 Date 07/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, MARIAANNA Employer name Boces-Orange Ulster Sup Dist Amount $31,917.28 Date 06/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEEGAN, ANDREW J, JR Employer name SUNY College at Cortland Amount $31,917.24 Date 01/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSHWAY, AMY Employer name Department of Tax & Finance Amount $31,917.21 Date 03/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRUMM, MICHAEL P Employer name Long Island St Pk And Rec Regn Amount $31,916.95 Date 04/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEYS, RENEE Employer name Monroe Woodbury CSD Amount $31,916.71 Date 09/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LICAUSI, FRANCINE Employer name Town of Hempstead Amount $31,916.63 Date 07/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUDAMA, NARIMA A Employer name Brentwood UFSD Amount $31,916.60 Date 04/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, CAROLYN K Employer name Poland CSD Amount $31,916.57 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, JON J Employer name SUNY College at Geneseo Amount $31,916.53 Date 05/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, ANGEL L Employer name City of Auburn Amount $31,916.39 Date 08/29/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FANIZZA, MARIA Employer name Elmont UFSD Amount $31,916.03 Date 02/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLENN, MICHELLE Employer name Bronx Psych Center Amount $31,915.80 Date 04/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYDZEWSKI, ASHLEE M Employer name City of North Tonawanda Amount $31,915.45 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTEUS, CHRISTOPHER S Employer name Northeast CSD Amount $31,915.36 Date 01/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAHN, KAREN A Employer name Half Hollow Hills CSD Amount $31,915.26 Date 03/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLER, COURTNEY A Employer name Town of Babylon Amount $31,914.88 Date 10/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDY, STEPHANIE Y Employer name Bernard Fineson Dev Center Amount $31,914.64 Date 08/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRZYB, CHERYL A Employer name Warren County Amount $31,914.29 Date 09/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, JOSE I Employer name Metro New York DDSO Amount $31,913.10 Date 02/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARAH, ELIAS A Employer name New York State Assembly Amount $31,912.20 Date 04/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEUCHENKO, ROBERT J Employer name New York State Assembly Amount $31,912.14 Date 12/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELENDEZ, EILEEN Employer name Rockland Psych Center Amount $31,912.08 Date 03/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, HOWARD D Employer name Otsego County Amount $31,911.85 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAUSNICK, MELISSA A Employer name Solvay UFSD Amount $31,911.47 Date 10/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERRE-LOUIS, JUNE N Employer name Health Research Inc Amount $31,911.24 Date 01/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, LULAMAY V Employer name Office of General Services Amount $31,911.22 Date 08/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, ROSEMARIE Employer name Lakeland CSD of Shrub Oak Amount $31,911.07 Date 09/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDARD, SCOTT C Employer name Clinton County Amount $31,910.88 Date 12/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDULLO, KELLY M Employer name North Colonie CSD Amount $31,910.87 Date 03/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, BONNIE L Employer name Seneca County Amount $31,910.82 Date 08/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SETTI, GINA R Employer name Town of Brookhaven Amount $31,910.29 Date 11/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORRELLI, RHONDA J Employer name Germantown CSD Amount $31,910.02 Date 01/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESSELTINE, LISA J Employer name Franklin County Amount $31,909.68 Date 09/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUM, BEVERLY A Employer name Franklin County Amount $31,909.50 Date 05/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOCUM, WENDY S Employer name Franklin County Amount $31,909.50 Date 02/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVEJOY, DANIELLE A Employer name Tompkins County Amount $31,909.34 Date 02/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELCHY, MICHELLE C Employer name Horseheads CSD Amount $31,909.24 Date 06/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTOPHER, KAREN A Employer name Shenendehowa CSD Amount $31,909.19 Date 10/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC PHERSON, TRACIE L Employer name Cohoes City School Dist Amount $31,909.00 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERTUCCI, VIRGINIA A Employer name Sayville UFSD Amount $31,908.75 Date 01/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBAL, MAUREEN Employer name Suffolk Otb Corp. Amount $31,908.22 Date 01/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUREY, LAURIE A Employer name Fulton County Amount $31,908.21 Date 04/13/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEY, DAVID J Employer name SUNY Albany Amount $31,907.80 Date 12/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLBE, BRITTANY L, MS Employer name NYS Senate Regular Annual Amount $31,907.77 Date 01/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLINO, MARIA E Employer name Sewanhaka CSD Amount $31,907.53 Date 07/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEZEZON, CARLYN E Employer name Town of Massena Amount $31,907.53 Date 05/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, JENNIFER J Employer name Boces Wash'sar'War'Ham'Essex Amount $31,907.42 Date 09/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, JEREMY L Employer name Steuben County Amount $31,907.05 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKLITCH, GARRET A Employer name Off of The State Comptroller Amount $31,906.63 Date 02/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COYNE, MAUREEN K Employer name Roswell Park Cancer Institute Amount $31,905.66 Date 01/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEBER, CHRISTOPHER D Employer name Taconic St Pk And Rec Regn Amount $31,905.45 Date 05/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, HAROLD C, III Employer name Boces Erie Chautauqua Cattarau Amount $31,905.25 Date 07/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANE, JEAN M Employer name Town of Dunkirk Amount $31,904.96 Date 01/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZANONI, THOMAS Employer name Supreme Ct Kings Co Amount $31,904.69 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDISKY, KATHRYN E Employer name Monroe County Amount $31,904.67 Date 07/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEEHAMER, KATHLEEN M Employer name Greece CSD Amount $31,904.20 Date 04/19/1999 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