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 HEARD, JODI L Employer name Monroe County Amount $20,494.39 Date 06/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LANEROLLE, NIMAL G Employer name Suffolk County Amount $20,494.30 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRNREITER, JULIE A Employer name Lancaster CSD Amount $20,494.02 Date 11/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBBARD, BARBARA E Employer name Grand Island CSD Amount $20,493.96 Date 06/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, MARVA Employer name Buffalo City School District Amount $20,493.87 Date 10/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, JUANITA Employer name Buffalo City School District Amount $20,493.87 Date 03/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, CHRISTINE Employer name Buffalo City School District Amount $20,493.87 Date 10/29/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEISTHAMEL, PAUL T Employer name Watertown Corr Facility Amount $20,493.85 Date 03/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, JOSHUA Employer name White Plains City School Dist Amount $20,493.66 Date 09/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMIEL, JONATHAN M Employer name Washington Hts Unit Amount $20,493.47 Date 12/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEH, CHRISTOPHER M Employer name Broome County Amount $20,493.34 Date 09/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEFANOVIC, CATHERINE S Employer name Churchville-Chili CSD Amount $20,493.04 Date 10/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSEL, ZACHARY A Employer name Queens Borough Public Library Amount $20,492.94 Date 10/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDLANDER, JUSTIN A Employer name Otisville Corr Facility Amount $20,492.56 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLBROOK, WENDY S Employer name Shoreham-Wading River CSD Amount $20,492.55 Date 10/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISYK, KENNETH J Employer name Village of Chittenango Amount $20,492.40 Date 05/21/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STUMPF, TODD C Employer name Farmingville Fire District Amount $20,492.21 Date 07/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, RACHEL L Employer name Saratoga County Amount $20,492.20 Date 09/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEAL, BRYAN KEITH Employer name Town of Hempstead Amount $20,491.50 Date 10/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILBER, CAROL A Employer name Unatego CSD Amount $20,491.35 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ONCHER, CATHERINE A Employer name New Paltz CSD Amount $20,491.04 Date 04/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERVER, KENNETH W Employer name NYC Civil Court Amount $20,490.21 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRISCO-KERNS, CHARLENE Employer name East Quogue UFSD Amount $20,490.05 Date 11/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COREY, MICHAEL T Employer name Monroe County Amount $20,490.00 Date 08/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANAGAN, LINDA M Employer name Town of Ogden Amount $20,489.36 Date 02/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIDEL, KARL Employer name Taconic St Pk And Rec Regn Amount $20,488.43 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOHLMAN, LYNN A Employer name Wilson CSD Amount $20,488.22 Date 08/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERIO, ALEXANDER Employer name Village of Bayville Amount $20,488.21 Date 09/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEDERAUER, TONI A Employer name Bellmore-Merrick CSD Amount $20,488.07 Date 06/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOHUE, STEPHANIE L Employer name Department of Health Amount $20,487.93 Date 07/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERNY, JOSEPH E Employer name Mid-State Corr Facility Amount $20,487.90 Date 07/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORSELLO, ADRIENNE C Employer name Middle Country CSD Amount $20,487.50 Date 03/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SENA-HEINZ, MICHELLE Employer name Middle Country CSD Amount $20,487.50 Date 05/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEPORE, JANICE Employer name Middle Country CSD Amount $20,487.50 Date 09/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISE, BARBARA A Employer name Churchville-Chili CSD Amount $20,487.36 Date 05/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRY, CHARLIE, JR Employer name Nassau Otb Corp. Amount $20,487.31 Date 02/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, LILA S Employer name Kinderhook CSD Amount $20,487.14 Date 11/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, ALISON L Employer name Wallkill CSD Amount $20,486.90 Date 09/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELENDEZ, FANNY P Employer name Orange County Amount $20,486.53 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAUBER, MICHELLE C Employer name Syracuse City School Dist Amount $20,486.20 Date 10/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KAIG, BETH A Employer name Horseheads CSD Amount $20,485.90 Date 11/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANTON, KELSEY E Employer name Olympic Reg Dev Authority Amount $20,485.89 Date 07/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEIER-SLOUGHTER, STEPHANIE A Employer name Department of Health Amount $20,485.86 Date 06/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUILDER, BRUCE W Employer name Coxsackie Corr Facility Amount $20,485.71 Date 08/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, MITZI Employer name NYS Community Supervision Amount $20,485.65 Date 12/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNEY, KEITH Employer name NYC Criminal Court Amount $20,485.45 Date 04/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHREIBER, GALE C Employer name Somers CSD Amount $20,485.20 Date 12/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLON, MARILYN Employer name Monroe County Amount $20,485.14 Date 05/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, PAMELA J Employer name Rockland Psych Center Amount $20,484.83 Date 08/03/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULHOLLAND, SHIRLEE A Employer name Newburgh City School Dist Amount $20,484.64 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIRKLER, WILLIAM M Employer name Town of New Hartford Amount $20,484.62 Date 01/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEALY, KIMBERLY A Employer name Gananda CSD Amount $20,484.15 Date 06/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, EDWARD C Employer name Centro of Oneida Inc Amount $20,483.81 Date 07/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name APPEL, NICHOLAS J Employer name Town of Colonie Amount $20,483.76 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEFEVER-BOOKER, LISA Employer name UFSD of The Tarrytowns Amount $20,483.76 Date 12/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MILLAN, NICHOLAS S Employer name Gowanda Correctional Facility Amount $20,483.54 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEPPARD, HEIDI M Employer name Pittsford CSD Amount $20,483.13 Date 09/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENHARDT, TIMOTHY L Employer name Finger Lakes DDSO Amount $20,483.04 Date 01/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENZIE, CATHIE E Employer name Rochester City School Dist Amount $20,483.01 Date 09/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPEERS, BRIAN E Employer name Erie County Amount $20,482.88 Date 06/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGILLETTA, JOSEPH R Employer name Westchester County Amount $20,482.68 Date 05/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, HEIDI D Employer name Fillmore CSD Amount $20,482.59 Date 10/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERLAIN, VICKI L Employer name Belfast CSD Amount $20,482.48 Date 03/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACHOLD, KELLY R Employer name Waterville CSD Amount $20,482.36 Date 05/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBRANSKY, LINDA K Employer name Watertown City School District Amount $20,482.01 Date 02/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCARDI, LORI Employer name Yonkers City School Dist Amount $20,481.98 Date 06/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMKINS, GEORGE E Employer name Galway CSD Amount $20,481.90 Date 03/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEARSTYNE, MARY P Employer name Waterford-Halfmoon UFSD Amount $20,481.68 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, ROBERT Employer name Farmingville Fire District Amount $20,481.65 Date 10/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWDEN, THERESA A Employer name Bay Shore UFSD Amount $20,481.35 Date 09/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, DEVIN J Employer name Columbia County Amount $20,481.28 Date 04/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANK, RYAN P Employer name Miller Place UFSD Amount $20,481.21 Date 10/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERBASI, ANTHONY D Employer name NY Institute Special Education Amount $20,480.49 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTEIRO, MICHAEL L Employer name Village of Spencer Amount $20,480.00 Date 05/29/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HUNSINGER, KAREN A Employer name Town of Nichols Amount $20,479.98 Date 05/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRATANGELO, DEBRA R Employer name Boces-Monroe Amount $20,479.94 Date 09/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONSKY, TAMI S Employer name Boces-Monroe Amount $20,479.62 Date 05/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZDIMAL, TINA M Employer name Binghamton City School Dist Amount $20,479.47 Date 01/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAULDING, RICHARD K, JR Employer name Ballston Spa-CSD Amount $20,479.33 Date 08/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, NANCY Employer name Town of Red Hook Amount $20,479.16 Date 01/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWLAND, JEFFREY L Employer name Hannibal CSD Amount $20,479.00 Date 06/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOYT, COLLEEN S Employer name Binghamton City School Dist Amount $20,478.64 Date 12/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYN, EMILY H Employer name Chemung County Amount $20,478.21 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, DONNA M Employer name South Jefferson CSD Amount $20,478.19 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINTERMEIER, MARIANNE Employer name Frontier CSD Amount $20,477.98 Date 04/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADDEN, JESSICA L Employer name Department of Health Amount $20,477.93 Date 11/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRABITO, ELIZABETH Employer name Bay Shore UFSD Amount $20,477.84 Date 10/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILROY, SUSAN I Employer name Binghamton City School Dist Amount $20,476.86 Date 09/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBNER, CHRISTINE A Employer name City of Rochester Amount $20,476.82 Date 05/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOICE, DEBRA L Employer name Walton CSD Amount $20,476.47 Date 11/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, EASTER A Employer name Yonkers City School Dist Amount $20,476.18 Date 02/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERO, VICKI L Employer name Crown Point CSD Amount $20,476.08 Date 12/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATT, JORDAN L Employer name Half Hollow Hills CSD Amount $20,474.91 Date 10/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, DAWN M Employer name Mohawk Correctional Facility Amount $20,474.86 Date 09/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEALY, JOHN J Employer name NYS Gaming Commission Amount $20,474.53 Date 05/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWCZARCZAK, AMY L Employer name Erie County Amount $20,474.46 Date 04/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELTRAN, FLOR M Employer name Nassau County Amount $20,474.13 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANASTASI, ELIZABETH Employer name Town of Greenburgh Amount $20,474.02 Date 11/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, JENNIFER A Employer name Livingston County Amount $20,473.95 Date 12/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUGH, DIANE Employer name Roswell Park Cancer Institute Amount $20,473.72 Date 04/11/2007 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