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 NARINE, ROHAN A Employer name Department of Tax & Finance Amount $20,349.54 Date 10/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINCHELL, CHARLES S Employer name Bolivar Richburg CSD Amount $20,349.34 Date 05/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, PAUL E Employer name Town of Marcy Amount $20,349.16 Date 03/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARSALL, LEON R Employer name Bainbridge-Guilford CSD Amount $20,349.02 Date 08/18/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARIUS, SANDRA L Employer name Granville CSD Amount $20,348.96 Date 09/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, WILLIAM A Employer name Fairport CSD Amount $20,348.88 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARMON, JOYCE L Employer name Wayne County Amount $20,348.57 Date 10/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYER, LISA K Employer name Cattaraugus County Amount $20,348.43 Date 12/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHELPS-HAND, MARCY A Employer name Cayuga County Amount $20,348.39 Date 04/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAIR, MICHAEL C Employer name Northeast CSD Amount $20,348.32 Date 09/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FESTA, ANDREW J Employer name Nassau Health Care Corp. Amount $20,348.25 Date 04/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, JO ANN M Employer name Hilton CSD Amount $20,348.21 Date 04/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUENTES, RAFAEL M Employer name Spencerport CSD Amount $20,348.18 Date 09/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINGERT, CAROL J Employer name Town of Tusten Amount $20,347.86 Date 04/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANE, COLLEEN J Employer name Binghamton City School Dist Amount $20,347.74 Date 02/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIPPA, JACQUELINE D Employer name Arlington CSD Amount $20,347.47 Date 11/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESCORBORES, VICTOR F Employer name Brentwood UFSD Amount $20,347.47 Date 02/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JARED D Employer name Madison County Amount $20,347.28 Date 09/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHASE, JEFFREY D Employer name Dpt Environmental Conservation Amount $20,347.16 Date 09/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLUMPP, LYNN M Employer name Town of Windsor Amount $20,346.88 Date 02/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, CYNTHIA D Employer name Chenango Valley CSD Amount $20,346.85 Date 09/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, KENNETH G Employer name Rochester City School Dist Amount $20,346.71 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPAJ, DANA A Employer name Grand Island CSD Amount $20,346.27 Date 01/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KMETZ, MIRIAM I Employer name Sherburne-Earlville CSD Amount $20,346.02 Date 09/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUSTINGER, LOIS A Employer name Orchard Park CSD Amount $20,345.78 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONROE, YVETTA D Employer name Taconic DDSO Amount $20,345.63 Date 07/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAVREAU, DANA C Employer name Dept of Correctional Services Amount $20,345.34 Date 03/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, MARY BETH Employer name Churchville-Chili CSD Amount $20,344.89 Date 02/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERDELLI, LAURA C Employer name East Meadow UFSD Amount $20,344.86 Date 05/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOLL, CHRISTINE M Employer name Center Moriches UFSD Amount $20,343.98 Date 09/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBS, SARA Employer name Assembly: Annual Part Time Amount $20,343.96 Date 01/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZGODA, DENISE L Employer name Orchard Park CSD Amount $20,343.63 Date 02/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, TYLER M Employer name Village of Camden Amount $20,343.52 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWBROOK, BRUCE Employer name Arlington CSD Amount $20,343.21 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CYCON, JENNIFER A Employer name Cattaraugus County Amount $20,342.92 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAYLISS, RAYMOND F Employer name Palisades Interstate Pk Commis Amount $20,342.88 Date 11/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CASKEY, JENAE A Employer name Department of Tax & Finance Amount $20,342.76 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WADAMS, JULIE A Employer name Finger Lakes DDSO Amount $20,342.55 Date 10/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCIAL, LUZ M Employer name NYC Criminal Court Amount $20,341.91 Date 11/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCIANO, SHIRLEY A Employer name North Rose-Wolcott CSD Amount $20,341.86 Date 09/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNOLO, LORRAINE Employer name Farmingdale UFSD Amount $20,341.83 Date 05/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, MARY S Employer name Utica City School Dist Amount $20,341.82 Date 08/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHODES, BETH C Employer name Thruway Authority Amount $20,341.43 Date 04/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLTMANN, MICHAEL G Employer name Port Authority of NY & NJ Amount $20,341.20 Date 11/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KITA, ROBERT J Employer name Brockport CSD Amount $20,341.13 Date 12/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, KAREN L Employer name Wheatland-Chili CSD Amount $20,341.04 Date 05/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLEN, DEIRDRE E Employer name Sachem CSD at Holbrook Amount $20,340.87 Date 03/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARINA, STEPHEN Employer name Department of Tax & Finance Amount $20,340.66 Date 02/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, VICTOR E, JR Employer name New York Public Library Amount $20,340.66 Date 11/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, SHEILA W Employer name Thousand Island CSD Amount $20,340.60 Date 02/18/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, DOUGLAS P Employer name Dutchess County Amount $20,340.41 Date 10/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOO, BARBARA A Employer name Churchville-Chili CSD Amount $20,339.76 Date 10/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, KATHLEEN A Employer name Rondout Valley CSD at Accord Amount $20,339.10 Date 06/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNERR, THERESA A Employer name Haverstraw-StoNY Point CSD Amount $20,338.79 Date 11/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, MARY ANN Employer name Shenendehowa CSD Amount $20,338.76 Date 03/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYDE, DENISE E Employer name Central NY DDSO Amount $20,338.56 Date 04/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREOZZI, DONNA J Employer name North Colonie CSD Amount $20,337.74 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAULINO, ANGIE J Employer name Yonkers City School Dist Amount $20,337.73 Date 03/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIELE, PEGGY L Employer name Minisink Valley CSD Amount $20,337.44 Date 09/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOFFER, JASON R Employer name W NY Veterans Home at Batavia Amount $20,337.04 Date 01/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DZENKOWSKI, SUSAN E Employer name Rocky Point UFSD Amount $20,336.99 Date 02/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARDIN, ELIZABETH Employer name Department of Motor Vehicles Amount $20,336.93 Date 04/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAVILLE, JULIE R Employer name Boces-Ham'Tn Fulton Montgomery Amount $20,336.89 Date 01/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CABE, DENNIS Employer name Nassau County Amount $20,336.84 Date 12/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNARD, NICOLE A Employer name Sunmount Dev Center Amount $20,336.72 Date 06/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, DEBORAH L Employer name Trumansburg CSD Amount $20,336.41 Date 06/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAMM, GEORGANN E Employer name Village of Rockville Centre Amount $20,335.81 Date 09/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CINCOTTA, CONNOR J Employer name Dpt Environmental Conservation Amount $20,335.70 Date 07/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWELL, KAREN M Employer name Wayne County Amount $20,335.67 Date 05/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEISINGER, KAREN E Employer name Town of Greece Amount $20,335.58 Date 10/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO BIANCO, ANNETTE L Employer name Boces Erie Chautauqua Cattarau Amount $20,335.55 Date 03/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SECCHIANO, JUDY A Employer name New Rochelle City School Dist Amount $20,334.76 Date 12/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LAIR, LARISSA A Employer name St Lawrence County Amount $20,334.76 Date 12/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUGAYEV, VLADIMIR Employer name Bare Hill Correction Facility Amount $20,334.66 Date 08/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILDENBRANT, DONNA S Employer name South Colonie CSD Amount $20,334.52 Date 10/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHONE, MARGARET H Employer name East Irondequoit CSD Amount $20,334.39 Date 11/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FLESH, MILDRED M Employer name Brushton Moira CSD Amount $20,334.33 Date 11/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILEWICZ, CATHERINE R Employer name Amherst CSD Amount $20,334.16 Date 11/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUCK, THERESA M Employer name Brockport CSD Amount $20,333.86 Date 09/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERCYNSKI, DENISE E Employer name Great Neck UFSD Amount $20,333.83 Date 10/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROST, DOUGLAS H Employer name Village of Lake George Amount $20,333.34 Date 04/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUK, YI MAY Employer name HSC at Syracuse-Hospital Amount $20,333.12 Date 12/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUFFHAM, NICOLE L Employer name Massena CSD Amount $20,333.06 Date 01/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEIXEIRA, KIM S Employer name NYC Criminal Court Amount $20,332.56 Date 05/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORN, JOHANNA S Employer name Boces-Monroe Orlean Sup Dist Amount $20,332.50 Date 01/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSGROVE, VALERIE A Employer name Education Department Amount $20,332.18 Date 11/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVILES, WANDA Employer name Huntington UFSD #3 Amount $20,331.91 Date 01/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEHBOUNI, HOUDA Employer name Brentwood UFSD Amount $20,331.70 Date 03/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYGEL, JOSEPH J Employer name South Colonie CSD Amount $20,331.50 Date 12/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELD, COLLEEN D Employer name Solvay UFSD Amount $20,331.36 Date 10/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, DEBRA A Employer name Gorham Middlesex CSD Amount $20,331.13 Date 02/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLONE, ATHENA M Employer name Newburgh City School Dist Amount $20,330.89 Date 01/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NYGREN, RICHARD A Employer name Dept Transportation Region 5 Amount $20,330.69 Date 12/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIEVENDORF, MADELYN M Employer name E Syracuse-Minoa CSD Amount $20,330.62 Date 11/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAMARA, JAMIE M Employer name Onondaga County Amount $20,330.35 Date 01/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLTERS, KIRSTEN E Employer name Hilton CSD Amount $20,330.09 Date 10/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTRONA, AMELIA L Employer name Penfield CSD Amount $20,329.76 Date 09/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE JESUS, KRISTINA Employer name City of Long Beach Amount $20,328.77 Date 07/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASSETTA, VICTORIA A Employer name Brentwood UFSD Amount $20,328.58 Date 02/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARLACH, RENELLE M Employer name Town of Massena Amount $20,328.56 Date 11/19/2012 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