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 CAMPBELL, NORDIA T Employer name Monroe County Amount $16,557.04 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKS, LINDA M Employer name Frontier CSD Amount $16,556.97 Date 02/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNINGER, PAUL F Employer name Town of Princetown Amount $16,556.96 Date 12/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGESS, MARY L Employer name Roswell Park Cancer Institute Amount $16,556.77 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROST-KIANOS, DARLA J Employer name Town of Charlotte Amount $16,556.27 Date 10/09/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name YURSCHAK, STEPHANIE A Employer name Albany County Amount $16,556.00 Date 04/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEZA, MERY E Employer name Monroe Woodbury CSD Amount $16,555.88 Date 04/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, JULIE A Employer name Town of Richland Amount $16,555.50 Date 01/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, IRIS M Employer name Buffalo City School District Amount $16,555.42 Date 01/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEDO, SUSAN M Employer name SUNY Albany Amount $16,555.42 Date 02/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, JOANIE M Employer name Binghamton City School Dist Amount $16,555.13 Date 10/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASAB, CLIFFORD S Employer name Boces-Oneida Herkimer Madison Amount $16,555.09 Date 08/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTER, ALLEN H, III Employer name Boces-Monroe Amount $16,553.82 Date 12/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTACCIUOLA, PATRICIA J Employer name Locust Valley CSD Amount $16,553.41 Date 11/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANG, WEI LAN Employer name Boces Suffolk 2Nd Sup Dist Amount $16,553.26 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOETZ, ROSEANN M Employer name Clarence CSD Amount $16,553.09 Date 06/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAIDA, MARIA M Employer name NYC Family Court Amount $16,552.86 Date 12/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, LUZ M Employer name NYC Family Court Amount $16,552.85 Date 12/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLARUOTOLO, CLARA Employer name Boces-Monroe Amount $16,552.73 Date 02/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name AABERG, GAIL M Employer name Silver Creek CSD Amount $16,552.70 Date 10/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUENGST, JENNIFER A Employer name Town of Smithtown Amount $16,552.62 Date 01/05/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name UNDERWOOD, MICHELE M Employer name Webster CSD Amount $16,552.49 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI STEFANO, JOANN Employer name Riverhead CSD Amount $16,552.44 Date 01/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUFFINI, RICHARD T Employer name Long Island St Pk And Rec Regn Amount $16,552.17 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, SUE ANN Employer name Brockport CSD Amount $16,551.88 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORVATH, KATHLEEN S Employer name Orange County Amount $16,551.87 Date 11/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATROSE, PAUL A Employer name Office of Public Safety Amount $16,551.68 Date 07/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANICKI, MARY ANN Employer name Children & Family Services Amount $16,551.61 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESTAGROSE, CONSTANCE Employer name Elwood UFSD Amount $16,551.38 Date 04/28/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYLREA, GAVIN G Employer name Dept of Economic Development Amount $16,551.30 Date 08/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUPPEL, STEVEN T Employer name Thruway Authority Amount $16,551.27 Date 10/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPMAN, PENELOPE A Employer name Penn Yan CSD Amount $16,551.18 Date 12/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARE, PETER C Employer name Dept Transportation Region 9 Amount $16,550.45 Date 11/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TINSLEY, DUSTY R Employer name Dept Labor - Manpower Amount $16,550.40 Date 11/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZILNICKI, MARYBETH Employer name Riverhead CSD Amount $16,550.35 Date 01/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACHS, ROBERT A Employer name Gates-Chili CSD Amount $16,550.06 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURANICK, TERRENCE G Employer name Port Authority of NY & NJ Amount $16,549.71 Date 09/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, RUTH A Employer name Lockport City School Dist Amount $16,549.50 Date 03/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAY, SHELLY Employer name NYC Family Court Amount $16,549.33 Date 11/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALABEK, MARLENE M Employer name Springville-Griffith Inst CSD Amount $16,549.17 Date 02/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, DAVIDA P Employer name Brooklyn Public Library Amount $16,549.00 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUKLA, SIMONE R Employer name NYS Bridge Authority Amount $16,548.93 Date 11/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERSTENBERGER, MARY ANN B Employer name South Colonie CSD Amount $16,548.70 Date 10/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUBE, JILL Employer name New Paltz CSD Amount $16,547.65 Date 01/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASE, DAWN M Employer name Utica City School Dist Amount $16,547.03 Date 05/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDER, ASHLEY C Employer name Erie County Medical Center Corp. Amount $16,546.79 Date 01/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VUOLO, MATTHEW J Employer name Great Neck Water Poll District Amount $16,546.73 Date 08/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONSTER, ERIN E Employer name Livingston County Amount $16,546.39 Date 10/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNEZ, ANTHONY J Employer name Village of Babylon Amount $16,546.35 Date 09/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFACKER, FRANCESCA I Employer name Half Hollow Hills CSD Amount $16,546.31 Date 08/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLINGTON-HARRIS, PAULINE Employer name New Rochelle City School Dist Amount $16,546.19 Date 12/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAROR, RICHARD E Employer name Cambridge CSD Amount $16,546.08 Date 09/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYERS, SHARON L Employer name Western New York DDSO Amount $16,546.03 Date 02/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLAS, CASSANDRA N Employer name Kirby Forensic Psych Center Amount $16,546.01 Date 09/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUMAR, JACQUELINE B Employer name Hudson Valley DDSO Amount $16,545.88 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZURYK, MICHELLE Employer name Burnt Hills-Ballston Lake CSD Amount $16,545.62 Date 04/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, CYNTHIA S Employer name Canisteo-Greenwood CSD Amount $16,545.22 Date 02/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMOTH, MELANIE S Employer name Corning Painted Pst Enl Cty Sd Amount $16,545.16 Date 01/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOOKSHIRE, CARMEN T Employer name Department of Law Amount $16,544.99 Date 08/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENNETT, JILLIAN N Employer name Roswell Park Cancer Institute Amount $16,544.88 Date 08/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITERITTI, MARIA A Employer name So Huntington Public Library Amount $16,544.46 Date 09/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATKINS, THOMAS E, JR Employer name Madison County Amount $16,543.94 Date 10/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, JANEAN Employer name Valley CSD at Montgomery Amount $16,543.87 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAYNOR, PATRICIA A Employer name Boces Genes Liv'st Stu'Bn Wyom Amount $16,543.78 Date 03/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, ANTHONY M Employer name Elmont UFSD Amount $16,543.78 Date 04/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOTTS, JAZMUN E Employer name HSC at Brooklyn-Hospital Amount $16,543.71 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENIRICH, TRACY Employer name Williamson CSD Amount $16,543.51 Date 10/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name OAKES, KATHERINE L Employer name Cornell University Amount $16,542.94 Date 06/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, BRADY J Employer name Village of Lake Placid Amount $16,542.72 Date 03/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUFFER, SUSAN V Employer name Pittsford CSD Amount $16,542.70 Date 09/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEGRI, ELAINE D Employer name Sachem Public Library Amount $16,542.58 Date 10/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRAND, HOLLY M Employer name Clinton Corr Facility Amount $16,542.53 Date 10/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYTON, RASHAAD H Employer name Hempstead UFSD Amount $16,542.40 Date 05/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRINGER, REBEKAH E Employer name Boces-Monroe Orlean Sup Dist Amount $16,542.15 Date 12/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARGE, MEGAN E Employer name Boces Erie Chautauqua Cattarau Amount $16,542.14 Date 05/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ALBERTA Employer name Boces-Monroe Amount $16,542.11 Date 09/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, KAREN M Employer name Kendall CSD Amount $16,541.99 Date 07/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, MARY JO Employer name Williamson CSD Amount $16,541.83 Date 06/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILL, SARAH A Employer name Tioga County Amount $16,541.78 Date 09/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, TAMMY T Employer name Oswego City School Dist Amount $16,541.33 Date 02/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VENTE, JOYCE B Employer name Vestal CSD Amount $16,541.25 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGUILAR, HEISEL Employer name Nassau Health Care Corp. Amount $16,541.12 Date 02/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAZIANO, MATTHEW J Employer name Roswell Park Cancer Institute Amount $16,540.77 Date 05/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, SUELLYN Employer name Horseheads CSD Amount $16,540.66 Date 04/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALABRESE, MARY E Employer name City of Rochester Amount $16,540.24 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILYOU, PATRICIA R Employer name Poughkeepsie City School Dist Amount $16,540.09 Date 05/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFER, LOURDES Employer name Waterloo CSD Amount $16,540.05 Date 08/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name INTRIAGO, MONICA J Employer name NYC Convention Center OpCorp. Amount $16,539.64 Date 10/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYSON, MICHELLE A Employer name Pittsford CSD Amount $16,539.60 Date 12/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAINHART, WILLIAM D Employer name Health Research Inc Amount $16,539.35 Date 02/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSS, TERRY L Employer name Chemung County Amount $16,539.21 Date 07/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARIANI, GAETANA Employer name White Plains City School Dist Amount $16,539.08 Date 02/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, LYNNETTE J Employer name Hyde Park CSD Amount $16,539.03 Date 11/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMESON, BARBARA A Employer name Onteora CSD at Boiceville Amount $16,538.75 Date 11/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLERTON, EAN W Employer name NYS Senate Regular Annual Amount $16,538.48 Date 10/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANSKI, SHARON A Employer name Iroquois CSD Amount $16,537.89 Date 10/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUDREAU, JAMES D Employer name Off of The State Comptroller Amount $16,537.60 Date 01/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBIASE, LINDA L Employer name Maine-Endwell CSD Amount $16,537.57 Date 09/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, PRITCHARD D Employer name Niagara-Wheatfield CSD Amount $16,537.40 Date 05/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINTALA, BARBARA J Employer name City of Rochester Amount $16,536.65 Date 09/01/2004 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