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 WAHL, ELLEN M Employer name Farmingdale UFSD Amount $21,477.46 Date 02/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANO, KIMBERLY M Employer name SUNY at Stony Brook Hospital Amount $21,477.20 Date 03/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTLES, KEVIN E Employer name Long Island St Pk And Rec Regn Amount $21,477.14 Date 05/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINDS, NOEL A Employer name NYC Criminal Court Amount $21,476.74 Date 03/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENMAN, DIANE C Employer name Shawangunk Correctional Facili Amount $21,476.54 Date 03/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEMING, JUDITH ANN Employer name Boces-Monroe Amount $21,476.34 Date 04/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIES, LORENE R Employer name Jamesville De Witt CSD Amount $21,475.37 Date 01/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RITZKO, KATELYN N Employer name Dpt Environmental Conservation Amount $21,475.30 Date 07/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYATT, SAMANTHA L Employer name Granville CSD Amount $21,475.29 Date 09/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLAIN, CESAR Employer name Deer Park UFSD Amount $21,474.73 Date 08/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICIRELLO, ANTHONY L Employer name Village of Wellsville Amount $21,474.49 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, SUE L Employer name Catskill CSD Amount $21,473.98 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, ARTHUR J Employer name Village of Mexico Amount $21,473.88 Date 05/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOERR, JOHN G Employer name Churchville-Chili CSD Amount $21,473.22 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONNELL, JEANNE M Employer name Boces Erie Chautauqua Cattarau Amount $21,473.12 Date 10/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'GRADY, SIOBHAN T Employer name Ninth Judicial Dist Amount $21,473.06 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWCOMB, BRUCE D Employer name Pine Valley CSD Amount $21,472.37 Date 01/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWAK, KATHERINE E Employer name Department of Transportation Amount $21,472.00 Date 11/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOVAKOWSKI, LEILA C Employer name SUNY Central Admin Amount $21,472.00 Date 07/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTRO, WILLIAM M Employer name SUNY College at Cortland Amount $21,472.00 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRO, NANCY Employer name Suffolk County Amount $21,471.92 Date 12/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLER, BRIANNA M Employer name Valley CSD at Montgomery Amount $21,471.56 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILTZ, JAMIE L Employer name Erie County Amount $21,471.31 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIACOMINI, CARMELA Employer name Mahopac CSD Amount $21,471.21 Date 10/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, DAVID Employer name Port Jervis City School Dist Amount $21,470.42 Date 06/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANTZI, PATRICIA A Employer name Lowville CSD Amount $21,470.40 Date 12/05/1966 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILCHRIST, JACOB A Employer name City of Watervliet Amount $21,470.27 Date 04/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name EISERT, CHRISTOPHER F Employer name Rockland County Amount $21,469.97 Date 11/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, JANINE F Employer name Penn Yan CSD Amount $21,469.92 Date 07/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARGAN, MARY Employer name Creedmoor Psych Center Amount $21,469.74 Date 07/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, THERESE A Employer name Arlington CSD Amount $21,469.51 Date 09/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMORGESE, CHIARA A Employer name Carmel CSD Amount $21,469.50 Date 02/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULHALL, JEREMY J Employer name SUNY College Techn Farmingdale Amount $21,469.24 Date 10/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORINSHEK, ANDREW J Employer name Mid-State Corr Facility Amount $21,468.96 Date 08/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFITHS, KOLLEEN L Employer name Newark Valley CSD Amount $21,468.74 Date 05/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, ROBERT H Employer name Town of Brunswick Amount $21,468.52 Date 12/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIULIANO, NICHOLAS J Employer name SUNY Albany Amount $21,468.18 Date 06/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGIN, SHARON J Employer name Gates-Chili CSD Amount $21,468.10 Date 03/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSBORNE, CAMILLE Employer name Cheektowaga-Maryvale UFSD Amount $21,467.87 Date 03/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIES, LORRAINE A Employer name Lewiston-Porter CSD Amount $21,467.72 Date 01/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLISS, VICKIE L Employer name Phelps Clifton Springs CSD Amount $21,467.72 Date 11/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAIME, IVETTE Employer name Copiague UFSD Amount $21,467.60 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTINGTON, SHELBY N Employer name Baldwinsville CSD Amount $21,467.55 Date 11/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, TODD D Employer name Boces Madison Oneida Amount $21,467.30 Date 12/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABDULMAGID, AMANI E Employer name Department of Tax & Finance Amount $21,467.27 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, SECILY J Employer name Staten Island DDSO Amount $21,466.91 Date 09/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, NIA M Employer name Capital Dist Psych Center Amount $21,466.86 Date 01/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN NOSTRAND, TRULA R Employer name Gloversville City School Dist Amount $21,466.82 Date 01/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LOUGHLIN, SEAN J Employer name Temporary & Disability Assist Amount $21,466.20 Date 05/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARMOL, TORI L Employer name Mt Sinai UFSD Amount $21,466.03 Date 08/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAPTISTE, CRYSTALYN Employer name Kingsboro Psych Center Amount $21,466.01 Date 01/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEW, BEJO Employer name Department of Tax & Finance Amount $21,465.62 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREY, DEBORAH A Employer name Boces-Sullivan Amount $21,465.51 Date 12/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNA, PATRICIA A Employer name Boces-Nassau Sole Sup Dist Amount $21,465.21 Date 03/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKOWIAK, DARAY R Employer name Capital District DDSO Amount $21,464.93 Date 07/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUGENT, THERESA A Employer name Westchester County Amount $21,463.80 Date 04/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLINGTON, CATHERINE R Employer name Cato-Meridian CSD Amount $21,463.76 Date 09/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUITS, SUZANNE Employer name Department of Motor Vehicles Amount $21,462.77 Date 10/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELNAGGAR, MOHAMED Y Employer name HSC at Brooklyn-Hospital Amount $21,462.67 Date 07/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAVISHANKAR, SHREYAS Employer name SUNY at Stony Brook Hospital Amount $21,462.67 Date 07/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALIHI, WALID Employer name SUNY at Stony Brook Hospital Amount $21,462.67 Date 07/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLON, KEVIN M Employer name Queens Borough Public Library Amount $21,462.46 Date 08/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'SHAUGHNESSY, CHAD P Employer name Dept Ag & Markets Amount $21,462.22 Date 05/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEER, DEBORAH K Employer name Windsor CSD Amount $21,462.09 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEABOLD, DYLAN J Employer name Erie County Medical Center Corp. Amount $21,461.97 Date 05/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIVES, LINDA V Employer name Div Alc & Alc Abuse Trtmnt Center Amount $21,461.49 Date 12/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI DONE, PATRICE C Employer name OriskaNY CSD Amount $21,460.80 Date 09/28/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, CHRISTIAN E Employer name Dpt Environmental Conservation Amount $21,460.74 Date 07/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DERMARK, ROY Employer name Unatego CSD Amount $21,460.74 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICKENS, ALLEN J Employer name Buffalo Sewer Authority Amount $21,460.39 Date 06/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRANO, JIMMY J Employer name White Plains City School Dist Amount $21,460.20 Date 10/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAMER, JANET M Employer name Galway CSD Amount $21,459.51 Date 08/31/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAISER, KAREN L Employer name Town of Ridgeway Amount $21,459.49 Date 10/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name APREA, JOSEPH F Employer name Valley Stream Chsd Amount $21,459.17 Date 09/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYTELL, CHARLES M Employer name New Lebanon CSD Amount $21,459.06 Date 09/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, FRANCINE L Employer name Willsboro CSD Amount $21,459.00 Date 09/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLOCK, LYNDA A Employer name Canandaigua City School Dist Amount $21,458.98 Date 03/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROETZER, BONNIE E Employer name Kenmore Town-Of Tonawanda UFSD Amount $21,458.83 Date 03/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZINN, CHRISTOPHER L Employer name Sunmount Dev Center Amount $21,458.79 Date 10/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANTON, YVONNE Employer name Batavia City-School Dist Amount $21,458.72 Date 04/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAIMONDI, JOHNNA J Employer name Greece CSD Amount $21,457.84 Date 06/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUCHS, SUSAN O Employer name Connetquot CSD Amount $21,457.59 Date 12/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGUSON, EDWARD M Employer name New York State Canal Corp. Amount $21,457.55 Date 01/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNASH, TRACEY A Employer name South Jefferson CSD Amount $21,457.41 Date 03/31/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHANN, RACINE C Employer name SUNY at Stony Brook Hospital Amount $21,457.24 Date 06/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANSELMO, DAWN H Employer name Middle Country CSD Amount $21,457.22 Date 05/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGILL, BETH A Employer name Central Square CSD Amount $21,457.18 Date 04/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDNARZ, COLLEEN E Employer name Hamburg CSD Amount $21,456.52 Date 09/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, MARYLOU Employer name Hamburg CSD Amount $21,456.52 Date 12/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI DOMIZIO, NANCY A Employer name Hamburg CSD Amount $21,456.52 Date 09/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZERY, CYNTHIA A Employer name Hamburg CSD Amount $21,456.52 Date 09/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHLER, CHARLENE A Employer name Hamburg CSD Amount $21,456.52 Date 06/18/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACIOREK, SUSAN A Employer name Hamburg CSD Amount $21,456.52 Date 09/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRACZKAJLO, KATHARINE E Employer name Hamburg CSD Amount $21,456.52 Date 02/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMMEL, JOANNE M Employer name Hamburg CSD Amount $21,456.52 Date 08/16/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOELFEL, GAYLE M Employer name Hamburg CSD Amount $21,456.52 Date 09/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACON, SHANNON M Employer name Thruway Authority Amount $21,456.30 Date 04/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, MICHELLE L Employer name Carthage CSD Amount $21,456.18 Date 05/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERALTA, MATHEW A Employer name Fishkill Corr Facility Amount $21,455.85 Date 05/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, ERVIN H, JR Employer name South Country CSD - Brookhaven Amount $21,455.38 Date 10/20/2014 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