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 DICKAN, DANIEL S Employer name City of Utica Amount $35,660.04 Date 09/07/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARKS, ALEXANDER B Employer name Tioga Co Soil,Wtr Cons Dist Amount $35,660.00 Date 07/23/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRZYCKI, KAREN J Employer name Williamsville CSD Amount $35,659.94 Date 01/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORD, BRIANNE H Employer name SUNY College at Plattsburgh Amount $35,659.59 Date 01/09/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, YADIRA Employer name Orange County Amount $35,659.56 Date 08/15/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSGOOD, JOHN J, III Employer name Boces Wash'sar'War'Ham'Essex Amount $35,659.51 Date 10/31/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAST, LEROY D Employer name Central Square CSD Amount $35,659.42 Date 12/13/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEPHENS, KENIA R Employer name Green Haven Corr Facility Amount $35,659.07 Date 04/25/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, RICHARD P Employer name Medicaid Fraud Control Amount $35,659.06 Date 07/28/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALKER, OCTAVIA C Employer name Bernard Fineson Dev Center Amount $35,659.03 Date 03/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name POYER, NANCE L Employer name Boces-Sullivan Amount $35,658.84 Date 07/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name RASHELL, JOANNE Employer name Boces-Sullivan Amount $35,658.84 Date 12/15/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRISTMAS-NWAIJI, DONNA E Employer name Metropolitan Trans Authority Amount $35,658.82 Date 10/24/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name JARKIEWICZ, SARAH L Employer name Genesee County Amount $35,658.70 Date 03/31/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARMSTRONG, LESLIE C Employer name Office of Mental Health Amount $35,658.63 Date 01/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBINSON, VANESSA ARLENE Employer name Yonkers City School Dist Amount $35,658.50 Date 04/29/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALLS, DEBRA J Employer name SUNY Brockport Amount $35,658.38 Date 05/08/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAYNE, ROBERT L, III Employer name Office NYS Inspector General Amount $35,658.00 Date 10/26/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALTMAN, LAINIE A Employer name NYS Senate Regular Annual Amount $35,657.87 Date 12/14/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHULTZ, DEBRA A Employer name Byron-Bergen CSD Amount $35,657.86 Date 11/30/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name WISSENBACH, NATHAN A Employer name Village of Cobleskill Amount $35,657.08 Date 03/04/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WITKOWSKI, BRENT M Employer name Dept Transportation Region 5 Amount $35,657.06 Date 01/05/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILL, ARTICIA S Employer name Housing Trust Fund Corp. Amount $35,657.04 Date 03/03/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name FANCHER, MARY ANN Employer name Montgomery County Amount $35,656.95 Date 10/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIUFO, KYLIE K Employer name Monroe County Amount $35,656.75 Date 12/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOPEZ, DANIEL Employer name Monroe County Amount $35,656.72 Date 12/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARRON, DAVID L Employer name Monroe County Amount $35,656.69 Date 01/25/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANZ, CHELSEY A Employer name Monroe County Amount $35,656.65 Date 06/10/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GUIRE, KEVIN J Employer name Byron-Bergen CSD Amount $35,656.58 Date 08/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRINCIPE, REBECCA L Employer name Rush-Henrietta CSD Amount $35,656.34 Date 01/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALOGERO, MARISA A Employer name North Syracuse CSD Amount $35,656.19 Date 09/21/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC ELROY-MOORE, JOLENE Employer name City of Albany Amount $35,656.15 Date 09/15/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOWALSKI, MICHAEL R Employer name Boces-Oneida Herkimer Madison Amount $35,655.99 Date 04/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ENOS, MARILYN M Employer name Rush-Henrietta CSD Amount $35,655.07 Date 08/20/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIOTROWSKI, MARCEL R Employer name Lackawanna Mun Housing Auth Amount $35,654.88 Date 09/02/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEWART, MARUJA Employer name Niagara County Amount $35,654.40 Date 08/01/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name COKER-WIGGINS, JENNIFER O Employer name Westchester County Amount $35,653.88 Date 07/09/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOPKINS, BONNIE L Employer name Town of Ausable Amount $35,653.84 Date 11/01/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEREZ, RICHARD Employer name Wyoming County Amount $35,653.60 Date 09/15/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, LISA Employer name Sing Sing Corr Facility Amount $35,653.38 Date 10/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRUZ, RUBEN Employer name Monroe County Amount $35,653.35 Date 10/27/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTTI, STEPHANIE M Employer name Saratoga County Amount $35,652.69 Date 06/11/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAWSON, SHEREE A Employer name Boces-Nassau Sole Sup Dist Amount $35,652.55 Date 12/21/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMMANN, ROBYN E Employer name 10Th Jd Suffolk Co Nonjudicial Amount $35,652.13 Date 02/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONURA, SUSAN HARRISON Employer name 10Th Jd Suffolk Co Nonjudicial Amount $35,652.13 Date 02/22/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name WYCKOFF, JESSICA L Employer name Onondaga County Amount $35,652.13 Date 11/06/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEEDER, LARRY B Employer name Village of Sherman Amount $35,652.00 Date 06/06/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARBONARO, JOSEPH A Employer name Rensselaer County Amount $35,651.74 Date 04/25/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONQUIL, KAY L Employer name Capital District Otb Corp. Amount $35,651.71 Date 09/02/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRAMEN, MATTHEW R Employer name Cortland County Amount $35,651.24 Date 08/25/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEWMAN, ARA Employer name Franklin County Amount $35,651.21 Date 08/26/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAYNE, BRIGETTE C Employer name Roswell Park Cancer Institute Amount $35,650.44 Date 04/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOTTUSO, JOSEPH A Employer name Dept Transportation Reg 2 Amount $35,650.37 Date 12/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOUSEKNECHT, VICKI J Employer name Boces-Monroe Amount $35,650.35 Date 09/07/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name TROY, ROBERT P Employer name Cornell University Amount $35,650.07 Date 11/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILESKI, CHERYL A Employer name Haverstraw-Stony Point CSD Amount $35,649.76 Date 04/09/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEVERIN, DIANE M Employer name East Irondequoit CSD Amount $35,649.56 Date 02/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATERS, CAROLINE M Employer name New York State Assembly Amount $35,649.38 Date 08/06/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name COBB, ANNETTE K Employer name Horseheads CSD Amount $35,649.18 Date 09/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI GREGORIO, GAIL A Employer name Batavia City-School Dist Amount $35,648.92 Date 01/08/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAXWELL, OCTAVIA E Employer name New York State Assembly Amount $35,648.65 Date 12/09/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEUNG, CYNTHIA Employer name Bellmore-Merrick CSD Amount $35,648.65 Date 08/30/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOWLER, REBECCA H Employer name Hannibal CSD Amount $35,648.60 Date 10/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRUNINGER, ROBERT W Employer name Boces-Onondaga Cortland Madiso Amount $35,648.28 Date 09/22/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRIDGES, CRYSTAL R Employer name Monroe County Amount $35,648.26 Date 02/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLEPFER, CHARLES F Employer name Erie County Amount $35,647.80 Date 09/09/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAISH, TRISHA L Employer name City of Amsterdam Amount $35,647.71 Date 10/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUSSENO, ALLISON D Employer name City of Amsterdam Amount $35,647.63 Date 05/08/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEIERS, ROGER A Employer name Brockport CSD Amount $35,647.42 Date 08/26/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name WENZEL, DIANE Employer name Boces-Oneida Herkimer Madison Amount $35,647.30 Date 08/16/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIBSON, DAVID A Employer name Auburn City School Dist Amount $35,646.75 Date 08/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNHAM, WENDY L Employer name Monroe County Amount $35,646.66 Date 02/18/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYON, CHERYL A Employer name Village of Menands Amount $35,646.31 Date 06/15/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, YKI J Employer name HSC at Syracuse-Hospital Amount $35,646.25 Date 01/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARBIN, TERRY L Employer name Tompkins County Amount $35,645.78 Date 02/02/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name TYLER, JAMES D Employer name Morris CSD Amount $35,645.57 Date 01/22/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, LANHAIRE Employer name Office of General Services Amount $35,645.55 Date 12/02/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name REITER, COURTNEY B Employer name Rensselaer County Amount $35,645.09 Date 02/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC MAHON, TIMOTHY C Employer name Department of Tax & Finance Amount $35,644.59 Date 07/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLIFRITZ, THOMAS C Employer name Olympic Reg Dev Authority Amount $35,644.40 Date 11/19/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAMPINO, PHILIP A Employer name Pittsford CSD Amount $35,644.15 Date 10/05/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUONO, NICOLE Employer name Appellate Div 2Nd Dept Amount $35,644.09 Date 01/16/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI GANGI, GLADIZ M Employer name Supreme Court Clks & Stenos Oc Amount $35,644.09 Date 05/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEDINA, JESSICA Employer name Supreme Court Clks & Stenos Oc Amount $35,644.09 Date 11/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name AGUIRRE, ELVIS J Employer name Rockland County Amount $35,642.99 Date 09/11/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARLSON, SARAH A Employer name Cornell University Amount $35,642.97 Date 06/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, KORI L Employer name Rondout Valley CSD at Accord Amount $35,642.97 Date 05/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name REID, ALFEIA E Employer name Queens Borough Public Library Amount $35,642.93 Date 10/07/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ODONNELL, KRISTIN E Employer name SUNY College at Geneseo Amount $35,642.83 Date 11/13/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name WETZEL, MATTHEW C Employer name South Colonie CSD Amount $35,642.77 Date 04/12/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETERSON, PETER A Employer name Third Jud Dept - Nonjudicial Amount $35,642.50 Date 06/26/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETRONELLA, JOSEPH V Employer name Erie County Amount $35,641.82 Date 11/18/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALAZIN, MARLENE J Employer name Croton Harmon UFSD Amount $35,641.48 Date 08/23/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, RAMON V Employer name New York State Assembly Amount $35,641.39 Date 12/04/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUTLER, GERALD L, SR Employer name Wayne CSD Amount $35,641.38 Date 11/30/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABADSIDIS-RINALDI, CHRISTINA A Employer name Ulster County Amount $35,641.37 Date 06/25/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOOPE, CHERYL A Employer name Cortland City School Dist Amount $35,641.29 Date 07/22/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUDY, EVAN C Employer name Central NY DDSO Amount $35,641.10 Date 01/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CANADAY, DARRYL K Employer name City of Mount Vernon Amount $35,641.04 Date 05/04/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHT, WENDI S Employer name Wyoming County Amount $35,640.32 Date 11/16/1992 Fiscal year 2016-17 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