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 WILLIAMS, TANIQUE Q Employer name New York State Assembly Amount $28,155.43 Date 05/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSANO, LINDA L Employer name Capital District DDSO Amount $28,155.07 Date 04/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOKES, SHAWN L Employer name Dept Transportation Region 9 Amount $28,155.07 Date 03/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, BRITNEY R, MS Employer name SUNY Brockport Amount $28,155.07 Date 03/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name POKLEMBA, THOMAS J, JR Employer name Town of Union Amount $28,154.98 Date 11/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLAND, JACOB W Employer name SUNY Brockport Amount $28,154.63 Date 11/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIKEN, PAUL D Employer name Fort Edward UFSD Amount $28,154.23 Date 09/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAM, SOKUNA Employer name Village of South Nyack Amount $28,153.89 Date 04/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FOUNTAIN, SARAH M Employer name Essex Co Industrial Develop Ag Amount $28,153.82 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMLIN-THOMAS, AMBER Employer name Monroe County Amount $28,153.74 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEZIRI, EVISA Employer name New York Public Library Amount $28,153.01 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTINE, GARY J Employer name Dpt Environmental Conservation Amount $28,153.00 Date 07/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOSTAK, COLE L Employer name SUNY College at Oswego Amount $28,152.80 Date 08/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name OFFEN, RYAN C Employer name Western Regional Otb Corp. Amount $28,152.67 Date 04/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, TRAVIS R Employer name De Ruyter CSD Amount $28,152.46 Date 04/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTALTO, MICHAEL Employer name Greece CSD Amount $28,152.30 Date 10/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRISKY, MARIA A Employer name Department of Tax & Finance Amount $28,152.17 Date 06/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUCKY, WAYNE M Employer name Mohawk Valley Psych Center Amount $28,151.95 Date 07/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINARD, BARBARA A Employer name Spencer Van Etten CSD Amount $28,151.66 Date 12/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, ADAM J Employer name Chemung County Amount $28,151.47 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, CRISTINA Employer name Helen Hayes Hospital Amount $28,150.56 Date 12/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAPAN, KATELYN C Employer name Broome County Amount $28,150.40 Date 11/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSLOWSKY, ERICA L Employer name Department of Tax & Finance Amount $28,150.39 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARSTENS, LINDA M Employer name Evans - Brant CSD Amount $28,150.25 Date 09/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KOY, DELSIE Employer name Boces Suffolk 2Nd Sup Dist Amount $28,149.54 Date 12/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name URBAN, ZYGMUNT J Employer name Penfield CSD Amount $28,149.49 Date 12/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAUTENSTRAUCH, KEVIN Employer name Marcy Correctional Facility Amount $28,149.14 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SECK, MAURA E Employer name Broome DDSO Amount $28,149.00 Date 09/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPPI, EILEEN A Employer name Nassau County Amount $28,148.92 Date 02/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKER, DONNA M Employer name Jefferson CSD Amount $28,148.45 Date 07/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, DIANE L Employer name Village of Corinth Amount $28,148.39 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLEDZIEWSKI, TIMOTHY R Employer name Lewiston-Porter CSD Amount $28,148.36 Date 04/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRITSMAN, JARED P Employer name Thruway Authority Amount $28,148.23 Date 06/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOKINDA-DAVIGNON, LAURIE S Employer name Shenendehowa CSD Amount $28,147.82 Date 06/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAY, LAMAR O Employer name HSC at Brooklyn-Hospital Amount $28,147.74 Date 11/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, JUDY D Employer name Chenango Valley CSD Amount $28,147.17 Date 09/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCHIBALD, LATISHA N Employer name Hawthorne-Cedar Knolls UFSD Amount $28,146.95 Date 08/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANWARREN, GARY L Employer name Norwich UFSD 1 Amount $28,146.85 Date 02/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LUCA, SUSANNE M Employer name Herkimer County Amount $28,146.71 Date 07/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPPS, JANICE C Employer name Byram Hills CSD at Armonk Amount $28,146.62 Date 10/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, JOHNATHAN M Employer name Town of Brunswick Amount $28,146.50 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINGSLEY, JERRY G Employer name Chenango Valley CSD Amount $28,146.39 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIOTIS, MARYANN Employer name Boces Suffolk 2Nd Sup Dist Amount $28,145.64 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDMAN, DWAYNE E Employer name Thruway Authority Amount $28,145.56 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRUBLE, GLADY M Employer name Owego Apalachin CSD Amount $28,145.33 Date 09/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUTKA, NANCY K Employer name Lancaster CSD Amount $28,145.26 Date 04/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, JEDIDIAH T Employer name Letchworth CSD at Gainesville Amount $28,144.83 Date 08/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRMINGHAM, MELAINE A Employer name Third Jud Dept - Nonjudicial Amount $28,144.20 Date 09/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, AMANDA J Employer name Cornell University Amount $28,144.00 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, ANTOINETTE N Employer name Veterans Home at Montrose Amount $28,143.41 Date 09/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA VENIA, PETER A, JR Employer name Department of Tax & Finance Amount $28,143.05 Date 01/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUENELLE, TAYLOR R Employer name Department of Tax & Finance Amount $28,143.05 Date 01/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAY, SHAUNA L Employer name Hilton CSD Amount $28,142.92 Date 12/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUCETTE, LUTICHA A Employer name City of Rochester Amount $28,142.75 Date 07/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, MARTIN P, II Employer name Supreme Court Clks & Stenos Oc Amount $28,142.70 Date 12/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYATT, JAMES F Employer name Boces-Broome Delaware Tioga Amount $28,142.69 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, ROSE M Employer name Clinton County Amount $28,142.64 Date 04/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANISHEFSKY, PHYLLIS L Employer name Boces Suffolk 2Nd Sup Dist Amount $28,142.43 Date 01/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIGGAND, CASEY L Employer name Assembly Ways & Means Committ Amount $28,142.30 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, DARSHEIMA L Employer name Albany City School Dist Amount $28,142.12 Date 10/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNOCCHI, TIMOTHY S Employer name Eastern NY Corr Facility Amount $28,142.04 Date 05/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERSINGER, MICHELLE M Employer name SUNY Buffalo Amount $28,141.80 Date 05/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, BRITTANY K Employer name Wyoming County Amount $28,141.65 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAUSE, DONNA L Employer name Kenmore Town-Of Tonawanda UFSD Amount $28,141.28 Date 08/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUCURIO, VINCENT J Employer name Shenendehowa CSD Amount $28,141.22 Date 03/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCHE, ITA M Employer name Yonkers City School Dist Amount $28,141.17 Date 10/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALDRIDGE, RONALD K, JR Employer name Boces St Lawrence Lewis Amount $28,141.08 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, MARY F Employer name Oswego County Amount $28,141.01 Date 04/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEULNER, MISTY M Employer name Scotia Glenville CSD Amount $28,140.36 Date 12/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASSETT, LORRAINE A Employer name Central NY DDSO Amount $28,140.18 Date 11/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUMACHER, LOIS D Employer name Marathon CSD Amount $28,140.09 Date 09/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN GEEST, MEGAN G Employer name Temporary & Disability Assist Amount $28,140.08 Date 12/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANKOWIAK, CATHERINE A Employer name Cheektowaga-Sloan UFSD Amount $28,140.07 Date 09/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAEZ, CRUZ M Employer name Ardsley UFSD Amount $28,140.00 Date 09/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANNERMAN, LESLIE W Employer name Staten Island DDSO Amount $28,139.99 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, SHAREKA L Employer name City of Rochester Amount $28,139.91 Date 12/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANKIN, CHARLES V Employer name Town of Groton Amount $28,139.83 Date 06/10/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURCHIARELLI, MAUREEN Employer name Williamsville CSD Amount $28,139.62 Date 04/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSIKOWSKI, KIMBERLY A Employer name Erie County Medical Center Corp. Amount $28,139.33 Date 12/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUCHGORSKI, ZACHARY M Employer name Wende Corr Facility Amount $28,139.21 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGAN, DAN P Employer name Greece CSD Amount $28,139.20 Date 11/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EATON, KAREN L Employer name Ithaca City School Dist Amount $28,138.98 Date 09/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATSON, JOSEPH T Employer name Boces-Broome Delaware Tioga Amount $28,138.97 Date 08/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRITCHARD, ROBERT W Employer name Village of Whitesboro Amount $28,138.82 Date 08/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERRIERO, ALISON E Employer name Locust Valley CSD Amount $28,137.93 Date 10/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, SHERI L Employer name Boces-Del Chenang Madis Otsego Amount $28,137.91 Date 10/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICKREIGN, ADELE K Employer name Franklin County Amount $28,137.74 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURPIN, EBONY M Employer name Creedmoor Psych Center Amount $28,137.61 Date 01/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINGERHUT, EILEEN Employer name Miller Place UFSD Amount $28,136.55 Date 09/14/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANFIELD, ANDRE E Employer name Dept Corrections Trainee Pr Amount $28,136.19 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHIEFFER, AUSTIN R Employer name Nassau County Amount $28,136.17 Date 03/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORBELLINI, DIANNE C Employer name Onteora CSD at Boiceville Amount $28,136.16 Date 12/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARIS, STACIE M Employer name Town of Gates Amount $28,136.14 Date 08/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIZZI, CYNTHIA M Employer name South Colonie CSD Amount $28,136.12 Date 09/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAHN, RITA A Employer name Cambridge CSD Amount $28,135.59 Date 10/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELOSO-CIOFFI, MICHELLE Employer name Montgomery County Amount $28,135.55 Date 02/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTTER, KIMBERLY A Employer name Livingston County Amount $28,135.23 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISCHER, CYNTHIA M Employer name West Seneca CSD Amount $28,135.08 Date 10/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, DONNA A Employer name Yorkshire Pioneer CSD Amount $28,135.04 Date 03/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, VICTOR S Employer name Village of Franklinville Amount $28,135.00 Date 07/11/2013 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