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 BROCK, JILLIAN Employer name N Tonawanda City School Dist Amount $29,557.34 Date 01/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWANSON, RUTH M Employer name Jamestown Community College Amount $29,557.12 Date 08/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, LAURA M Employer name SUNY College Techn Morrisville Amount $29,557.11 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVERN, PATRICIA B Employer name West Genesee CSD Amount $29,557.05 Date 12/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOVAK, SUSAN D Employer name SUNY College at New Paltz Amount $29,556.89 Date 08/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIPMAN, WILLIAM J Employer name Genesee Valley CSD Angelica-Be Amount $29,556.65 Date 07/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, DEVIN W Employer name Town of Bethlehem Amount $29,556.12 Date 07/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, MARY E Employer name Franklin County Amount $29,556.07 Date 12/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRIELLA, LORI A Employer name Cold Spring Harbor CSD Amount $29,555.99 Date 12/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GURNEY, DANIELLE M Employer name Erie County Medical Center Corp. Amount $29,555.87 Date 07/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESCORCIA, MARIBEL Employer name Newburgh City School Dist Amount $29,555.72 Date 12/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCENTE, JOELLE L Employer name Department of Tax & Finance Amount $29,555.71 Date 11/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINONES, ARLENE M Employer name Erie County Medical Center Corp. Amount $29,555.66 Date 12/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLAKSTIS, ALBERT A Employer name Village of Great Neck Estates Amount $29,555.63 Date 05/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, SUSAN M Employer name Bill Drafting Commission Amount $29,555.40 Date 02/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRISHER, THOMAS J Employer name Livonia CSD Amount $29,555.26 Date 05/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLT, GRACE E Employer name Penn Yan CSD Amount $29,555.05 Date 03/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIAVI, THOMAS J Employer name Erie County Amount $29,554.99 Date 08/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTOS, CHARLEEN A Employer name Long Island Dev Center Amount $29,554.79 Date 07/09/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMES, MATTHEW F Employer name Genesee County Amount $29,554.52 Date 06/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRIGO, SARA L Employer name Boces-Onondaga Cortland Madiso Amount $29,554.00 Date 08/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCKEON, MARIANNE Employer name NYS Power Authority Amount $29,553.91 Date 10/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELSMEYER, ROSEMARY L Employer name Central NY DDSO Amount $29,553.89 Date 05/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TWANG, ALISON H Employer name SUNY Binghamton Amount $29,553.52 Date 09/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name INFANTINO, LAURA J Employer name Finger Lakes DDSO Amount $29,553.31 Date 07/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, JEFFREY A Employer name Office of General Services Amount $29,553.13 Date 09/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOSE, BARRY L Employer name Hornell City School Dist Amount $29,553.08 Date 06/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, JAMIE Employer name Sagamore Psych Center Children Amount $29,553.03 Date 09/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUPO, KELLY A Employer name Auburn City School Dist Amount $29,552.88 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIBERIO, ROGER J, JR Employer name Schenectady City School Dist Amount $29,552.86 Date 03/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name NYTCH-FIATO, DIANA C Employer name Broome DDSO Amount $29,552.63 Date 01/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARILLEY, CARL E Employer name Carthage CSD Amount $29,552.11 Date 03/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALTON, THOMAS R Employer name Off of The State Comptroller Amount $29,551.03 Date 06/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FACE, DOUGLAS J Employer name Town of Carlisle Amount $29,551.03 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAZIO, CHRISTOPHER P Employer name New York State Assembly Amount $29,550.95 Date 04/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTGOMERY, JOANNE M Employer name Schenectady City School Dist Amount $29,550.36 Date 01/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ANTONIO, ANDREA Employer name Islip UFSD Amount $29,550.08 Date 08/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKS, GINA R Employer name Cattaraugus County Amount $29,550.05 Date 06/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNELL, ROBIN A Employer name Department of Tax & Finance Amount $29,550.02 Date 04/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCALDI, JODY L Employer name Clinton County Amount $29,549.98 Date 07/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCADO, DALENA Employer name Children & Family Services Amount $29,549.78 Date 07/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, JOSE A Employer name Rochester Psych Center Amount $29,549.48 Date 07/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALTARES, SONIA Employer name Monroe County Amount $29,549.11 Date 08/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAY, LAUREL R Employer name St Lawrence County Amount $29,548.93 Date 02/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICKEL, MEGHAN E Employer name Office For Technology Amount $29,548.62 Date 12/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMONS, GLORIA D Employer name Medina CSD Amount $29,547.85 Date 08/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURLAND, CAITLYN C, MS Employer name Orange County Amount $29,547.63 Date 05/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUBLETT, ALISON L Employer name Town of Penfield Amount $29,547.61 Date 05/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMPADOO, CHERRYANN A Employer name Elmont UFSD Amount $29,547.34 Date 10/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALARCON, JOSE Employer name Beacon City School Dist Amount $29,547.00 Date 03/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLON, JASON Employer name Beacon City School Dist Amount $29,547.00 Date 09/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, DAVID G Employer name Beacon City School Dist Amount $29,547.00 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAKE, GERARD Employer name Dpt Environmental Conservation Amount $29,546.08 Date 07/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABEL, SANDRA J Employer name Greene County Amount $29,545.85 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHATTAM, BARBARA J Employer name Carthage CSD Amount $29,544.94 Date 11/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, STEVEN H Employer name City of Albany Amount $29,544.94 Date 06/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARISH, ANDREW G, JR Employer name Central NY DDSO Amount $29,544.90 Date 05/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLANI, JAMES M Employer name Town of Niagara Amount $29,544.29 Date 08/05/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MILLER, SUSAN A Employer name Brunswick CSD Amount $29,544.19 Date 04/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGLER, DEBBIE L Employer name Schenectady City School Dist Amount $29,544.18 Date 01/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRANCA, KELLEY M Employer name Niagara County Amount $29,543.89 Date 04/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, LYNN D Employer name Cornell University Amount $29,543.80 Date 12/29/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, LYNN Employer name Bill Drafting Commission Amount $29,543.79 Date 12/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, LINDA J Employer name Ripley CSD Amount $29,543.42 Date 06/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMBROSINA, MICHAEL T Employer name North Babylon UFSD Amount $29,543.10 Date 04/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, CHARLENE E Employer name Byron-Bergen CSD Amount $29,542.74 Date 10/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, LATOYA S Employer name Monroe County Amount $29,542.53 Date 08/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPONG, ANDREW T Employer name Monroe County Amount $29,542.53 Date 08/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, SYLVIA Employer name Supreme Ct Kings Co Amount $29,542.48 Date 01/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINCHIARELLO, TARANCE J Employer name Dover UFSD Amount $29,542.18 Date 09/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, LAURA L Employer name Penfield CSD Amount $29,541.99 Date 11/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBINI, BARBARA A Employer name Plattekill Public Library Amount $29,541.78 Date 04/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLSON, JEANETTE M Employer name SUNY College Technology Delhi Amount $29,541.75 Date 01/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROVENTINI, CHRISTINE M Employer name Nassau Health Care Corp. Amount $29,541.63 Date 03/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVANT, SAMUEL L, JR Employer name Boces-Monroe Orlean Sup Dist Amount $29,541.46 Date 02/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMATEER, DANIEL T Employer name Town of Charlton Amount $29,541.39 Date 02/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, LAURA J Employer name Warren County Amount $29,541.18 Date 07/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUNG, LILY A Employer name Town of Penfield Amount $29,540.75 Date 12/01/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, PAMELA J Employer name Broome County Amount $29,540.72 Date 10/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, WENDY A Employer name Letchworth CSD at Gainesville Amount $29,539.99 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, GIGI Employer name Rockland County Amount $29,539.56 Date 06/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCHENO, MONICA M Employer name Scarsdale UFSD Amount $29,538.90 Date 09/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name URBAN, CHERYL A Employer name Liverpool CSD Amount $29,538.81 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHILDS, MARYANN Employer name Town of Massena Amount $29,538.73 Date 01/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESHON, KRISTOPHER C Employer name Sullivan Corr Facility Amount $29,538.61 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVITT, MARY C Employer name Ticonderoga CSD Amount $29,538.61 Date 05/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GULLO, MARIE E Employer name Finger Lakes DDSO Amount $29,538.59 Date 06/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ORDIO, JAMES K Employer name City of Syracuse Amount $29,538.22 Date 02/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC BEAN, CHARLES D Employer name Rockland County Amount $29,537.90 Date 03/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALARICO, DEBORAH J Employer name Niagara County Amount $29,537.37 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRIG, DAVID A Employer name Camden CSD Amount $29,537.18 Date 07/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANUS, ELIZABETH A Employer name Cornell University Amount $29,537.03 Date 05/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CENTOLELLA, LAURA J Employer name Cortland County Amount $29,536.80 Date 05/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAACKE, MELISSA M Employer name Town of Oakfield Amount $29,536.73 Date 01/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEED, PATRICIA J Employer name Phelps Clifton Springs CSD Amount $29,536.04 Date 09/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, KATHRYN M Employer name Letchworth CSD at Gainesville Amount $29,535.73 Date 01/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAXTER, NICOLE L Employer name Broome County Amount $29,535.52 Date 03/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAUSCHER, JENNIFER M Employer name SUNY Binghamton Amount $29,535.35 Date 07/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TILLEY, BARBARA L Employer name SUNY College at Oneonta Amount $29,535.35 Date 10/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLER, LAURA E Employer name Spencerport CSD Amount $29,535.33 Date 07/22/2004 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