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 KOMEL, JENNIFER L Employer name Mid-Hudson Psych Center Amount $19,718.79 Date 12/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLBERT, KRISTIN M Employer name New Hartford CSD Amount $19,718.68 Date 02/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI RIENZO, LOUISE M Employer name Roswell Park Cancer Institute Amount $19,718.63 Date 03/17/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU MORTIER, GEORGE A Employer name City of Saratoga Springs Amount $19,718.06 Date 07/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, LAURA E Employer name East Rockaway UFSD Amount $19,718.04 Date 09/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTNEY, JUNE A Employer name Brentwood UFSD Amount $19,717.58 Date 05/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELDS, SICARAH Employer name Yonkers City School Dist Amount $19,717.19 Date 05/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, GAIL M Employer name Jamesville De Witt CSD Amount $19,716.77 Date 09/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name EAGEN, RUTHANN Employer name Nassau County Amount $19,716.54 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALNICK, MICHAEL C Employer name Great Neck North Water Auth Amount $19,716.00 Date 01/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLEWELLYN, IRENE E Employer name East Islip UFSD Amount $19,715.99 Date 05/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, DEAN M Employer name Cuba Rushford CSD Amount $19,715.88 Date 06/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE, DUNCAN J Employer name Upstate Correctional Facility Amount $19,714.88 Date 11/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, MARGARET J Employer name W NY Veterans Home at Batavia Amount $19,714.20 Date 09/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARMON, AHMAD Employer name Nassau Health Care Corp. Amount $19,714.08 Date 06/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLLIDO, MANUEL B Employer name Clarkstown CSD Amount $19,713.38 Date 01/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, JASON L Employer name Bedford CSD Amount $19,713.26 Date 07/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSA-WENDELL, TINA M Employer name Saratoga Springs City Sch Dist Amount $19,713.24 Date 05/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, SANDYLEE M Employer name Village of Rockville Centre Amount $19,712.11 Date 05/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUMSDEN, REBECCA L Employer name NYS Senate Regular Annual Amount $19,711.63 Date 02/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMERI, ANN M Employer name Village of Great Neck Estates Amount $19,711.51 Date 02/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPPELL, THERESA L Employer name Weedsport CSD Amount $19,711.35 Date 07/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GEE, TICE D Employer name Warren County Amount $19,711.22 Date 03/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, CURTIS L Employer name Erie County Amount $19,710.59 Date 07/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLOPY, KRISTIE Employer name Cattaraugus County Amount $19,710.55 Date 09/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSICANO, JACQUELINE A Employer name Amsterdam City School Dist Amount $19,709.90 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWE, TIMOTHY P Employer name SUNY College at Fredonia Amount $19,709.87 Date 09/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEIGHBOUR, RYAN C Employer name Broome DDSO Amount $19,709.81 Date 12/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHLEY, EDITH M Employer name Town of Waddington Amount $19,709.56 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREED, ALTA Employer name Rockland County Amount $19,709.20 Date 06/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARDASCINI, BOBBIE JO Employer name Broadalbin-Perth CSD Amount $19,708.79 Date 04/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITT, CLAUDIA I Employer name Erie County Amount $19,708.77 Date 02/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODEN, JOAN T Employer name Red Creek CSD Amount $19,708.67 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE JESUS, SANDRA Employer name Erie County Medical Center Corp. Amount $19,708.43 Date 08/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOVEE, DONALD F Employer name Pittsford CSD Amount $19,708.23 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITNICK, SUSAN C Employer name Department of Health Amount $19,708.14 Date 12/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN TASSEL-GALVIN, JENNIFER A Employer name East Quogue UFSD Amount $19,708.08 Date 11/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMATO, ANTHONY C Employer name Boces-Dutchess Amount $19,707.65 Date 11/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANFORD, DAWN M Employer name Boces-Dutchess Amount $19,707.65 Date 01/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLETT, JUSTIN M Employer name Whitehall CSD Amount $19,707.39 Date 08/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVINSON, JOAN D Employer name Sachem CSD at Holbrook Amount $19,707.36 Date 10/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELTON, KIM M Employer name Schenectady City School Dist Amount $19,707.29 Date 11/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, LAUREL L Employer name Roswell Park Cancer Institute Amount $19,707.06 Date 06/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAPATA, SHEILA A Employer name Canisteo-Greenwood CSD Amount $19,707.03 Date 11/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYON, JON M Employer name Oneida County Amount $19,706.94 Date 04/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODNEZ, MILYSSA Employer name Nassau Health Care Corp. Amount $19,706.74 Date 07/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNORS, FRANCIS P Employer name Olympic Reg Dev Authority Amount $19,706.67 Date 01/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUSLE, LORRAINE A Employer name Sunmount Dev Center Amount $19,706.64 Date 12/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGAN, LYNN T, MRS Employer name Comsewogue Public Library Amount $19,706.56 Date 10/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASAS, BRISA C Employer name Town of Rosendale Amount $19,706.50 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIGLIO, MARIA Employer name Plainedge UFSD Amount $19,705.86 Date 03/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, JOHN P Employer name Town of Peru Amount $19,705.71 Date 01/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, EVELYN Employer name Broome County Amount $19,705.04 Date 05/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCKRILL, WHITNEY D Employer name Jefferson County Amount $19,705.00 Date 10/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRASS, CHRISTOPHER D Employer name Clinton Corr Facility Amount $19,704.35 Date 08/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, KAMERON D Employer name Dpt Environmental Conservation Amount $19,704.30 Date 07/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, SUSANNE M Employer name Bath CSD Amount $19,703.93 Date 05/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLUBSKI, ASHLEY A Employer name Erie County Medical Center Corp. Amount $19,703.58 Date 05/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name POIRIER, HAROLD G Employer name Malone CSD Amount $19,703.25 Date 04/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, DIANE Employer name Town of New Paltz Amount $19,702.80 Date 03/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARZANO, JOSEPHINE Employer name Greece CSD Amount $19,702.76 Date 01/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRECO, PIETRO G Employer name Boces Suffolk 2Nd Sup Dist Amount $19,702.67 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINNEY, JOYCE A Employer name Port Washington UFSD Amount $19,702.16 Date 02/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, LINDA R Employer name East Irondequoit CSD Amount $19,701.96 Date 05/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRDSALL, JOSHUA G Employer name Auburn Corr Facility Amount $19,701.88 Date 07/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULCAHY, SHANNON M Employer name Town of Hempstead Amount $19,701.50 Date 04/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLUMER, MARILYN J Employer name Beacon City School Dist Amount $19,701.35 Date 06/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, SHARON R Employer name Bay Shore UFSD Amount $19,701.32 Date 12/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGERMAN, JUDITH P Employer name Croton Harmon UFSD Amount $19,700.95 Date 01/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEACH, ELIZABETH M Employer name Cold Spring Harbor Fire Dist Amount $19,700.89 Date 09/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLASHEEN, KEVIN P Employer name City of Troy Amount $19,700.70 Date 01/04/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORELLIS, PAMELA J Employer name East Greenbush CSD Amount $19,700.12 Date 03/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYCE, KARLA F Employer name Monroe County Amount $19,699.94 Date 01/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICCICHE, ANTHONY J, JR Employer name Monroe County Amount $19,699.94 Date 01/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, SHELDON E Employer name Buffalo Mun Housing Authority Amount $19,699.60 Date 06/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, BETH A Employer name Ontario County Amount $19,699.50 Date 08/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SGAMBELLURI, CARMELA Employer name Yonkers City School Dist Amount $19,699.50 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPINELLO, MICHAEL J Employer name Port Chester Housing Authority Amount $19,699.12 Date 12/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAY, MOIRA T Employer name Binghamton City School Dist Amount $19,699.04 Date 10/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONIS, MATTHEW J Employer name City of Rochester Amount $19,698.90 Date 09/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANGER, MARY C Employer name Town of Friendship Amount $19,698.52 Date 10/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURCH, DEIRDRE K Employer name Onondaga County Amount $19,698.12 Date 02/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATALZIA, RICHARD C Employer name Orchard Park CSD Amount $19,697.87 Date 12/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAKE, LISA M Employer name Hilton CSD Amount $19,697.76 Date 12/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGUNDIPE, TAIYE A Employer name SUNY at Stony Brook Hospital Amount $19,697.72 Date 07/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMYTH, YVONNE L Employer name Ontario County Amount $19,697.66 Date 07/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN-BAPTISTE, MANA Employer name Rockland County Amount $19,697.16 Date 01/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GADSBY, HEIDI L Employer name Auburn City School Dist Amount $19,696.95 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name AILPORT, BONNIE L Employer name Broome DDSO Amount $19,696.89 Date 10/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, SHANNON B Employer name Putnam County Amount $19,696.54 Date 08/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRISTER, KIRK D Employer name Town of Huntington Amount $19,696.13 Date 03/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACOSTA, YLEANA D Employer name Bay Shore UFSD Amount $19,696.09 Date 12/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEHLER, JULIA A Employer name Western Regional Otb Corp. Amount $19,695.99 Date 06/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAHRLE, JEAN A Employer name Wayland-Cohocton CSD Amount $19,695.92 Date 05/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTESANO, JOSE E Employer name City of Mount Vernon Amount $19,695.66 Date 07/31/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HYATT, RACHEL A Employer name City of Rochester Amount $19,695.59 Date 07/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZARAGOZA, DANIEL Employer name Rockland County Amount $19,695.53 Date 07/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERSTEN, AMIE L Employer name Erie County Medical Center Corp. Amount $19,695.23 Date 04/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC PHERSON, MARLEA L Employer name Bainbridge-Guilford CSD Amount $19,694.95 Date 02/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ROBERT L Employer name Village of Moravia Amount $19,694.78 Date 12/04/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP