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 ANDERSON, MINDY L Employer name Wyoming County Amount $31,552.80 Date 12/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SETARAM, ANITA D Employer name Bronx Psych Center Amount $31,552.68 Date 06/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, ANNETTE K Employer name Queens Borough Public Library Amount $31,552.34 Date 10/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIERNEY, THERESA M Employer name Broome County Amount $31,552.16 Date 10/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALE, TYLER C Employer name Cornell University Amount $31,552.16 Date 02/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDINA, MELVIN Employer name Dept Ag & Markets Amount $31,552.08 Date 04/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNE, SCOTT A Employer name Gorham Middlesex CSD Amount $31,552.02 Date 12/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELITTO, NICOLAS J Employer name Oneida County Amount $31,551.82 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVET, LEIGH A Employer name Third Jud Dept - Nonjudicial Amount $31,551.78 Date 04/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANLEY, ANNIE G Employer name NYS School For The Blind Amount $31,551.69 Date 08/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, DAVID W Employer name Lake George CSD Amount $31,551.60 Date 12/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBSON, JANETTE L Employer name Town of Chautauqua Amount $31,551.58 Date 05/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAOLETTI, MACHELLE I, MS Employer name Syracuse City School Dist Amount $31,551.46 Date 01/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO CASCIO, LINDA Employer name NYC Civil Court Amount $31,551.32 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDEAUX, JOY R Employer name Washington County Amount $31,551.20 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAKARIUS, JOANN J Employer name Setauket Fire District Amount $31,550.93 Date 01/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLCZYK, DONNA M Employer name Holland Patent CSD Amount $31,550.40 Date 06/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUR, SUKHJINDER Employer name Lexington School For The Deaf Amount $31,550.37 Date 12/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, MARY E Employer name Livonia CSD Amount $31,550.29 Date 09/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIBOUCAS, LINDSEY B Employer name Dept of Correctional Services Amount $31,549.96 Date 06/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORTO, HENRY J Employer name Freeport UFSD Amount $31,549.82 Date 01/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLOPY, JANICE E Employer name Batavia City-School Dist Amount $31,549.66 Date 08/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEAU, BRENT A Employer name City of Plattsburgh Amount $31,549.49 Date 06/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOB, ASHOK B Employer name Boces Westchester Sole Supvsry Amount $31,549.38 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name UBIERA, PORFIRIO DE JESUS Employer name Rochester City School Dist Amount $31,549.21 Date 08/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ANTHONY R Employer name Onondaga County Amount $31,549.15 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VICK, MARCIA A Employer name Penfield CSD Amount $31,549.10 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENFIELD, DINA M Employer name Schenectady County Amount $31,549.04 Date 04/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SICOLI, BETH Employer name Amityville UFSD Amount $31,548.96 Date 11/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRAIL, STEPHEN M Employer name Delaware County Amount $31,548.69 Date 08/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUSTINO, DANA M Employer name Geneva City School Dist Amount $31,548.65 Date 10/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GINNIS, PATRICK R Employer name City of Binghamton Amount $31,548.59 Date 06/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIANO, NICOLE L Employer name Rensselaer County Amount $31,548.48 Date 03/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACHILLES, DIANE M Employer name Tompkins County Amount $31,547.81 Date 03/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOINER, STEVEN K Employer name Washington Corr Facility Amount $31,547.79 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASILENKO, MIRANDA C Employer name HSC at Syracuse-Hospital Amount $31,547.59 Date 06/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAMSEN, MARIBETH A Employer name SUNY Buffalo Amount $31,547.59 Date 11/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLEBOIS, NANCY J Employer name South Jefferson CSD Amount $31,547.39 Date 09/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRY, BRENDA Employer name Genesee County Amount $31,547.08 Date 10/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIROS, RENATA L Employer name Niskayuna CSD Amount $31,547.07 Date 04/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOCKASEN, NICHOLAS R Employer name Monroe County Amount $31,546.78 Date 07/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, ANDREA N Employer name Bellmore-Merrick CSD Amount $31,545.59 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUROS, EUGENIA Employer name Bellmore-Merrick CSD Amount $31,545.59 Date 06/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUDWIG, HEATHER M Employer name Broome County Amount $31,545.20 Date 08/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEDZWECKI, CAROL Employer name Boces-Onondaga Cortland Madiso Amount $31,544.90 Date 11/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMALZ, CHERILYN R Employer name Boces Madison Oneida Amount $31,544.78 Date 05/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, RICHARD I Employer name Jamestown Community College Amount $31,544.75 Date 05/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NADROWSKI, CARA M Employer name Erie County Amount $31,544.45 Date 12/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTIERREZ, VIENKA F Employer name Monroe County Amount $31,543.87 Date 09/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROCINO, ROXANNE Employer name NYS Gaming Commission Amount $31,543.71 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIDGES, CRYSTAL R Employer name Monroe County Amount $31,543.62 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, DAYSHIONA S Employer name HSC at Syracuse-Hospital Amount $31,543.50 Date 05/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISNESKI, LAUREN N Employer name HSC at Syracuse-Hospital Amount $31,543.48 Date 04/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDERONE, CHERI Employer name Oswego County Amount $31,543.46 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESEMA, AYELECH D Employer name Rochester Psych Center Amount $31,543.13 Date 12/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRACY-ZARECKI, MEGHAN M Employer name Temporary & Disability Assist Amount $31,542.78 Date 10/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, JASON D Employer name Town of Caroga Amount $31,542.75 Date 07/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAIN, DANIEL P Employer name SUNY Binghamton Amount $31,542.55 Date 08/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGUGLIARO, KENDRA A Employer name SUNY at Stony Brook Hospital Amount $31,542.49 Date 05/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEBROWSKI, MARCY S Employer name Longwood CSD at Middle Island Amount $31,542.31 Date 10/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANTZ, HEATHER M Employer name Downstate Corr Facility Amount $31,542.06 Date 03/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, JEANNE M Employer name Monroe Woodbury CSD Amount $31,541.33 Date 12/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, LINDA M Employer name Caledonia-Mumford CSD Amount $31,540.87 Date 10/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGAN, AMBER M Employer name Alexandria CSD Amount $31,540.21 Date 06/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAGOON, ROBBIE J Employer name City of Plattsburgh Amount $31,539.21 Date 06/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAGG, MARY L Employer name Hauppauge UFSD Amount $31,539.08 Date 08/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TJONG, KINAWATI Employer name Queens Borough Public Library Amount $31,539.08 Date 11/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENIHAN, CARON J Employer name Monroe Woodbury CSD Amount $31,538.94 Date 02/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARLETTA, MELANIE N Employer name Levittown UFSD-Abbey Lane Amount $31,538.39 Date 09/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISKRA, TERRI A Employer name Chautauqua County Amount $31,538.28 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, KENNETH Employer name SUNY Stony Brook Amount $31,538.16 Date 06/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOR GARCIA, NATACHA NG Employer name SUNY Stony Brook Amount $31,537.88 Date 11/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZACHER, SUSAN D Employer name Boces-Nassau Sole Sup Dist Amount $31,537.63 Date 05/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINPRESS, JAMES S Employer name Monroe County Amount $31,537.59 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, BRIAN J Employer name Greene Corr Facility Amount $31,537.06 Date 07/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARTRIDGE, DARRYL G Employer name Health Research Inc Amount $31,536.67 Date 09/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZELLER, DOUGLAS L, JR Employer name Roswell Park Cancer Institute Amount $31,536.67 Date 12/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLB, CHERYL A Employer name Genesee County Amount $31,536.51 Date 02/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLECK, GREGORY J Employer name Supreme Ct Kings Co Amount $31,536.49 Date 01/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA TOUR, KIMBERLY M Employer name Downstate Corr Facility Amount $31,536.24 Date 03/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOLEY, JEFF Employer name Rensselaer County Amount $31,535.54 Date 11/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOGEL, JILL M Employer name Rensselaer County Amount $31,535.54 Date 06/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLON, RAFAEL E Employer name Kingsboro Psych Center Amount $31,535.44 Date 01/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERMINGHAM, ROBERT L Employer name Department of Tax & Finance Amount $31,535.41 Date 09/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEAKE, HILLARY J Employer name Dept Labor - Manpower Amount $31,535.08 Date 06/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARVARO, KRISTA L Employer name Herkimer County Amount $31,534.96 Date 04/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASISTA, CARRIE A Employer name Erie County Amount $31,534.87 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, LATASHA Employer name Yonkers City School Dist Amount $31,534.68 Date 11/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADIX, JOVIA A Employer name Department of State Amount $31,534.58 Date 05/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTRO, CLAUDIA M Employer name Lakeland CSD of Shrub Oak Amount $31,534.19 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUMA, PETER M Employer name NYS Senate Regular Annual Amount $31,534.16 Date 07/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, TIFFANY A Employer name Nassau County Amount $31,534.11 Date 09/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHL, THEODORE J Employer name Oneida City School Dist Amount $31,534.10 Date 04/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROGAN, AMY L Employer name Boces-Albany Schenect Schohari Amount $31,533.61 Date 05/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZHOLOBOVA, LYUBOV Y Employer name West Genesee CSD Amount $31,533.52 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CODY, BARBARA S Employer name Pittsford CSD Amount $31,533.28 Date 02/26/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, SHANNON C Employer name Ardsley UFSD Amount $31,533.11 Date 02/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHERNER, SUSAN S, MS Employer name Boces-Nassau Sole Sup Dist Amount $31,532.86 Date 11/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURANOVA, LIDIA Employer name Clarence CSD Amount $31,532.76 Date 12/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELLIS, JESSICA L Employer name Div Housing & Community Renewl Amount $31,532.50 Date 10/22/2015 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