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 NAVARRO, DEBORAH Employer name Yonkers City School Dist Amount $28,134.82 Date 03/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, EUGENE P Employer name Supreme Ct-1St Civil Branch Amount $28,134.33 Date 03/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARVANSITES, DANIEL J Employer name East Greenbush CSD Amount $28,134.21 Date 05/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDRING, JOYCE Employer name NYC Criminal Court Amount $28,134.08 Date 06/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, MARY R Employer name Carthage CSD Amount $28,133.34 Date 09/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLSON, JEREMY M Employer name Oneida County Amount $28,133.34 Date 01/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FICARELLA, VALERIE Employer name Genesee County Amount $28,133.28 Date 03/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHEARN, PATRICK J Employer name Victor CSD Amount $28,133.23 Date 03/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEIGA, JACKLYN Employer name Department of Health Amount $28,133.20 Date 11/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, PATRICIA A Employer name Sayville UFSD Amount $28,133.17 Date 09/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERRA, KATHRYN A Employer name Herricks UFSD Amount $28,132.76 Date 09/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name YERKINS, CONNIE A Employer name Fishkill Corr Facility Amount $28,132.73 Date 04/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name YORK, CINDY A Employer name Canaseraga CSD Amount $28,132.67 Date 10/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERRE, HERBERT Employer name Rochester City School Dist Amount $28,132.60 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLEY, DOLORES A Employer name South Huntington UFSD Amount $28,132.18 Date 09/07/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLLMAN, DANIEL M Employer name Department of Tax & Finance Amount $28,132.12 Date 03/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JURKOWSKI, MATEUSZ Employer name Greece CSD Amount $28,131.76 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, ANJANETTE C Employer name Evans - Brant CSD Amount $28,131.38 Date 03/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUME, THEODORE L Employer name Genesee County Amount $28,131.29 Date 09/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, MARK A Employer name Genesee County Amount $28,131.28 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUGGERI, DEBORAH J Employer name Johnstown City School Dist Amount $28,130.82 Date 02/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIVENZIO, JOANNE Employer name Auburn City School Dist Amount $28,130.56 Date 09/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREAN, NANCY G Employer name Miller Place UFSD Amount $28,130.42 Date 03/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, KEVIN L Employer name Broome DDSO Amount $28,130.39 Date 09/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name YADDAW, KELLY Employer name Boces-Wayne Finger Lakes Amount $28,130.00 Date 09/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOLIHAN, MAUREEN L Employer name Niagara County Amount $28,129.82 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMERO, RICHARD L Employer name Albany County Amount $28,129.41 Date 04/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, HILDA I Employer name Wyandanch UFSD Amount $28,129.35 Date 06/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSS, ASHLEY L Employer name Forestville CSD Amount $28,129.19 Date 01/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTA, ROBERT M Employer name Wellsville CSD Amount $28,128.68 Date 06/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, NATISHA M Employer name Assembly Ways & Means Committ Amount $28,128.64 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARNSWORTH, SARA T Employer name Warren County Amount $28,128.52 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, KRISTA L Employer name Department of Tax & Finance Amount $28,128.47 Date 11/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDEN, CHARLES B Employer name Ithaca Housing Authority Amount $28,128.42 Date 05/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIANO, ADAM T Employer name SUNY Empire State College Amount $28,128.40 Date 08/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MICHAEL A Employer name Herkimer County Amount $28,128.35 Date 10/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUL, SHANNEL Employer name Hawthorne-Cedar Knolls UFSD Amount $28,128.18 Date 11/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIX, MARGARET M Employer name Lyndonville CSD Amount $28,128.08 Date 05/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MARCUS J Employer name Capital Dist Psych Center Amount $28,128.01 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZARNOTA, BARBARA A Employer name Gowanda CSD Amount $28,127.88 Date 10/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYKES, AYANNA R Employer name Supreme Ct-1St Civil Branch Amount $28,127.80 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIMENEZ, RUDDY E Employer name Yonkers City School Dist Amount $28,127.40 Date 06/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROVATO, ALEXANDRIA N Employer name Town of Monroe Amount $28,126.72 Date 01/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STENZEL, AARON J Employer name Southport Correction Facility Amount $28,126.71 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GASPE, GABRIELLE M Employer name Baldwinsville CSD Amount $28,126.69 Date 10/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAHN, PATRICIA A Employer name Broome DDSO Amount $28,126.51 Date 09/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILLABOUGH, COURTNEY E Employer name Village of Pulaski Amount $28,126.46 Date 05/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BOLT, MICHELLE L Employer name Ontario County Amount $28,126.24 Date 04/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEAHL-MANCHESTER, DONNA E Employer name Boces-Orleans Niagara Amount $28,126.18 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCK, MATTHEW R Employer name City of Plattsburgh Amount $28,126.18 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAILE, PATRICIA M Employer name Greenwich CSD Amount $28,126.09 Date 09/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIOTT, MICHELE J Employer name Albany City School Dist Amount $28,126.07 Date 09/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALLEVIG, SARAH E Employer name Lewis County Amount $28,126.06 Date 02/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROYAL, SUSAN K Employer name City of Syracuse Amount $28,125.46 Date 08/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHRESTHA, SHANTA K Employer name Fairport CSD Amount $28,125.38 Date 06/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name YENNIE, KATHLEEN Employer name Sullivan County Amount $28,125.01 Date 06/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENTNER, JOANNE C Employer name Boces-Otsego Northern Catskill Amount $28,125.00 Date 09/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOW, VICKIE L Employer name Town of North Harmony Amount $28,125.00 Date 12/17/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGSTAFF, SHARON R Employer name Brasher Falls CSD Amount $28,124.47 Date 11/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLEICHER, SANDRA M Employer name Off Alcohol & Substance Abuse Amount $28,124.40 Date 06/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVETT, LORRI A Employer name Washington County Amount $28,124.33 Date 06/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, CASEY L Employer name Bath CSD Amount $28,124.15 Date 02/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, TODD M Employer name Town of Skaneateles Amount $28,123.98 Date 10/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LILLY, LORI A Employer name Central NY DDSO Amount $28,123.71 Date 08/28/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MATTHEW J Employer name Orleans County Amount $28,123.20 Date 11/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVE-MERCURI, LESLIE M Employer name Port Chester-Rye UFSD Amount $28,123.00 Date 10/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, RITA M Employer name N Tonawanda City School Dist Amount $28,122.74 Date 03/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, SCOTT M Employer name Dept Ag & Markets Amount $28,122.63 Date 11/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRECCO, ANNA M Employer name Nassau County Amount $28,122.49 Date 10/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARROW, DENISE S Employer name Farmingdale UFSD Amount $28,122.18 Date 05/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILFIGER, JORDAN P Employer name City of Binghamton Amount $28,122.17 Date 08/03/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KRUPPENBACHER, LORI Employer name Boces-Ulster Amount $28,122.14 Date 08/31/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, PAULINE Employer name Bellmore UFSD Amount $28,121.87 Date 06/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, LAURIE A Employer name Oswego County Amount $28,121.72 Date 02/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTOPHER, KAREN Employer name Supreme Ct-1St Civil Branch Amount $28,121.70 Date 04/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, DONNELL Employer name Children & Family Services Amount $28,121.46 Date 02/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, MALIA A Employer name Finger Lakes Library System Amount $28,121.20 Date 07/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABEL, SAMANTHA R Employer name Five Points Corr Facility Amount $28,121.20 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINEHAMER, NEIL W Employer name Tonawanda Housing Authority Amount $28,121.06 Date 11/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENTILE, ANTHONY P Employer name Otsego County Amount $28,120.95 Date 02/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, LEIANNE M Employer name Manchester Shortsville CSD Amount $28,120.75 Date 09/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPARI, ROBERT M Employer name SUNY College at Oneonta Amount $28,120.68 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JOAN A Employer name Canandaigua City School Dist Amount $28,120.53 Date 09/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, PATRICK E Employer name Broome County Amount $28,120.44 Date 01/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESCOTO, ALLISON M Employer name Queens Borough Public Library Amount $28,120.36 Date 04/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, BRANDON R Employer name SUNY College at Oswego Amount $28,120.30 Date 02/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVAREZ, LAURA L Employer name Yonkers City School Dist Amount $28,120.23 Date 02/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGLETARY, JASON S Employer name Rochester Psych Center Amount $28,119.86 Date 09/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALI, LISA A Employer name Brentwood UFSD Amount $28,119.27 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAUTNER, JESSICA E Employer name SUNY College Techn Farmingdale Amount $28,119.09 Date 07/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERRA, JULIANN E Employer name Bath Mun Utility Commission Amount $28,119.00 Date 03/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLITS, JOHN R Employer name Town of Union Amount $28,118.36 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINGLE, CARMILE Employer name Downstate Corr Facility Amount $28,118.27 Date 04/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, LOIS A Employer name Marcellus CSD Amount $28,117.41 Date 08/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSE, DIANE L Employer name Chemung County Amount $28,117.23 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAN, IDALIA Employer name Newburgh City School Dist Amount $28,117.05 Date 07/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILES, NICK H Employer name Broome County Amount $28,116.91 Date 02/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAGNON, SCOTT J Employer name Hudson Falls CSD Amount $28,116.55 Date 09/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILTON, STEVEN C Employer name Adirondack CSD Amount $28,116.39 Date 01/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIKO, JESSICA A Employer name Skaneateles CSD Amount $28,116.16 Date 09/12/2003 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