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 CELEJ, CHRIS J Employer name Erie County Amount $35,393.73 Date 06/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DREJAS, AMY S Employer name Shenendehowa CSD Amount $35,393.40 Date 11/13/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEALE, RUSSELL J Employer name Delaware Academy C S D - Delhi Amount $35,393.28 Date 11/03/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHIPMAN, LAWANDA Employer name Monroe County Amount $35,393.08 Date 03/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ECKARDT, JESSICA T Employer name Adirondack Correction Facility Amount $35,393.01 Date 11/26/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'CONNOR, AGNES T Employer name Lakeland CSD of Shrub Oak Amount $35,392.79 Date 09/13/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOONS, PATRICIA M Employer name Children & Family Services Amount $35,392.78 Date 07/08/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUGAN, DEBORAH J Employer name Ballston Spa-Csd Amount $35,392.57 Date 10/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRYNIEWICZ, THERESA A Employer name Orchard Park CSD Amount $35,392.34 Date 02/08/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNERSON, SHARON L Employer name Penn Yan CSD Amount $35,392.08 Date 07/23/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIALKOWSKI, AMY E Employer name Wyoming County Amount $35,392.00 Date 12/22/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUTKOWSKY, LYNNE M Employer name Vestal CSD Amount $35,391.80 Date 10/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUMPUS, GEORGE O, JR Employer name Town of Fabius Amount $35,391.69 Date 08/25/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARINO, KATHRYN M Employer name Erie County Amount $35,391.43 Date 04/25/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURDICK, CATHERINE A Employer name Department of Motor Vehicles Amount $35,391.34 Date 08/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAFELE, CATHY A Employer name Saratoga Springs City Sch Dist Amount $35,390.80 Date 05/29/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA GOY, CAROL A Employer name Oneida County Amount $35,390.63 Date 09/10/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERS, MECCA Employer name Education Department Amount $35,390.50 Date 06/28/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAYMAN, NICOLE J Employer name Broome County Amount $35,390.19 Date 11/18/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DURRELL, ROBERT R Employer name Kenmore Town-Of Tonawanda UFSD Amount $35,389.80 Date 12/01/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name FASOLINO, LAURA R Employer name Whitesboro CSD Amount $35,389.54 Date 10/08/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHUMACHER, MARGARET M Employer name Goshen CSD Amount $35,389.38 Date 09/17/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, TANIAFER Employer name Nassau Health Care Corp. Amount $35,389.10 Date 10/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIVENS, DWAN D Employer name Erie County Amount $35,388.76 Date 07/26/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DOWELL, JAMES R Employer name Rush-Henrietta CSD Amount $35,388.21 Date 09/21/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORENO, JANET Employer name Schenectady County Amount $35,388.02 Date 03/11/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, LOREEN A Employer name Monroe County Amount $35,387.49 Date 05/23/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUCICH, KATHY Employer name Kings Park CSD Amount $35,387.37 Date 09/30/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTS, CATHERINE A Employer name Department of Health Amount $35,387.21 Date 09/29/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAMONT, PATRICK A, SR Employer name Schoharie Central School Amount $35,386.55 Date 06/18/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLY, ANGELA E Employer name Schenectady County Amount $35,386.12 Date 07/11/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOVA, JEREMIAH J Employer name City of Salamanca Amount $35,386.10 Date 05/28/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FYFE, RICHARD J Employer name Oneida County Amount $35,386.09 Date 10/25/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNELL, ROBERT J Employer name Royalton-Hartland CSD Amount $35,386.09 Date 04/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name THESIER, ALLEN P Employer name Div Housing & Community Renewl Amount $35,385.13 Date 06/17/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name COUBALL, WILLIAM J Employer name Div Military & Naval Affairs Amount $35,385.05 Date 11/04/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARR, SARA L Employer name Office For Technology Amount $35,385.05 Date 04/02/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUGER, KATHLEEN M Employer name Department of State Amount $35,385.05 Date 02/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIENICK, JEFFREY M Employer name Department of Tax & Finance Amount $35,385.05 Date 07/16/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CODY, THRESSA M Employer name SUNY College Technology Alfred Amount $35,385.05 Date 06/02/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNYDER, JULIE R Employer name Niagara County Amount $35,384.77 Date 07/17/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLEMEL, BARBARA A Employer name Erie County Medical Center Corp. Amount $35,384.28 Date 10/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLAN, ERIK J Employer name Town of Ashland Amount $35,384.00 Date 05/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAUFMAN, JANE E Employer name Roswell Park Cancer Institute Amount $35,383.73 Date 06/04/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name VELESKO, JERRY W Employer name Boces-Orleans Niagara Amount $35,383.69 Date 04/15/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CULLOUGH, BENJAMIN F Employer name Niagara Frontier Trans Auth Amount $35,383.41 Date 03/07/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN ESSENDELFT, LISA M Employer name Bayport-Bluepoint UFSD Amount $35,383.36 Date 05/29/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BORNE, STEPHEN E Employer name Office of General Services Amount $35,383.35 Date 01/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOZZAFAVA, DIERDRE K Employer name Department of State Amount $35,382.71 Date 01/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAPAKIRIAKOS, NIKOLAS Employer name Rochester City School Dist Amount $35,382.61 Date 05/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASTRONICOLA, JENNIFER Employer name Beacon City School Dist Amount $35,382.43 Date 04/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARTER, KIMBERLY F Employer name City of Niagara Falls Amount $35,382.15 Date 06/25/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRESLIN, KATHLEEN A Employer name Rensselaer County Amount $35,382.05 Date 09/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRYCE, DUSTIN G Employer name Village of Sodus Amount $35,381.25 Date 03/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUZMAN, ELSA C Employer name Freeport Memorial Library Amount $35,381.02 Date 09/24/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name NORTON, KIMBERLY W Employer name Village of Owego Amount $35,380.80 Date 11/28/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREGORY, GINA M Employer name NYS Parole Board Amount $35,380.79 Date 03/13/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUDSON, VICKIE M Employer name HSC at Syracuse-Hospital Amount $35,380.21 Date 07/12/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name YEAGER, ALAINA M Employer name Buffalo Psych Center Amount $35,380.19 Date 03/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICHAELS, ROSE M Employer name Orleans County Amount $35,380.10 Date 01/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA RUSCH, CATALDO P, II Employer name Chautauqua County Amount $35,379.36 Date 11/07/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUZEWICZ, MICHAEL E Employer name East Irondequoit CSD Amount $35,379.33 Date 04/26/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLUTE, DOUGLAS E Employer name Boces-Ham'Tn Fulton Montgomery Amount $35,379.12 Date 12/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHEPPARD, MELANIE A Employer name Corning Painted Pst Enl Cty Sd Amount $35,379.09 Date 03/21/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUIZ, HAYDEE M Employer name SUNY at Stony Brook Hospital Amount $35,378.82 Date 12/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRERA, MARIA Employer name Sag Harbor UFSD Amount $35,378.73 Date 07/12/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name POZNIAKAS, ROSEMARIE A Employer name Off of The State Comptroller Amount $35,378.42 Date 10/23/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, CHERRIE L Employer name Broome County Amount $35,378.42 Date 05/17/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOSEPH, LINDA G Employer name City of Rochester Amount $35,378.13 Date 06/14/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEVITO, KRISTEN M Employer name Monroe County Amount $35,377.98 Date 05/24/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name NALLS, DESMOND D Employer name City of Buffalo Amount $35,377.85 Date 06/09/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEAS, ELTON R Employer name Erie County Medical Center Corp. Amount $35,377.79 Date 10/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSER, RACHEL L Employer name Dept Health - Veterans Home Amount $35,377.57 Date 07/16/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name COSSACK, LORI A Employer name Patchogue-Medford UFSD Amount $35,377.18 Date 02/10/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOUGHWOT, TAMELA N Employer name Panama CSD Amount $35,377.12 Date 09/20/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name HINDS, FATOU BINTOU Employer name Cornell University Amount $35,377.06 Date 06/27/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULHERN, MCKAYLA A Employer name Erie County Amount $35,376.91 Date 07/22/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name RANDALL, APRIL D Employer name Western Regional Otb Corp. Amount $35,376.38 Date 10/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSSI, LOUISE R Employer name Nassau Health Care Corp. Amount $35,375.56 Date 09/21/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, ANN M Employer name Medina CSD Amount $35,375.30 Date 09/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNYDER, MONICA J Employer name SUNY Binghamton Amount $35,375.09 Date 08/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MENCHETTE, JAMES H Employer name Erie County Amount $35,374.97 Date 03/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEWCOMBE, PENNY L Employer name SUNY College at Potsdam Amount $35,374.82 Date 07/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHNEIDER, JEANIE J Employer name Otsego County Amount $35,374.76 Date 11/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KASENKO, ANNETTE J Employer name Justice Center For Protection Amount $35,374.74 Date 04/16/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARRICELLI, DOMINICK Employer name SUNY Health Sci Center Brooklyn Amount $35,374.74 Date 08/30/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARUSO, JOSEPH W Employer name Children & Family Services Amount $35,374.68 Date 03/17/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, VAUGHN D Employer name Cornell University Amount $35,374.56 Date 08/20/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEIDENFELDER, LAURA L Employer name Nassau County Amount $35,374.29 Date 11/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLIS, DEBORAH L Employer name Tompkins County Amount $35,374.15 Date 10/15/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name LI, JENNIFER C Employer name Education Department Amount $35,373.60 Date 07/19/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERCHOU, AMANDA L Employer name Erie County Medical Center Corp. Amount $35,373.45 Date 09/22/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLEIN, TINA M Employer name Southport Correction Facility Amount $35,373.03 Date 04/30/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name COON, LILLIE A Employer name Clinton County Amount $35,372.96 Date 07/22/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCANLON, DANIEL P Employer name Village of Medina Amount $35,372.86 Date 06/29/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name COVELESKI, STANLEY F Employer name Village of Mohawk Amount $35,372.79 Date 04/28/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BASHAW, BETHANY R Employer name Bare Hill Correction Facility Amount $35,372.65 Date 11/05/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEKAKIS, THEODORE F Employer name SUNY College at New Paltz Amount $35,372.54 Date 06/03/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMANO-PASCALE, SHEILA Employer name SUNY Stony Brook Amount $35,372.30 Date 03/02/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARKER, ALECIA A, MRS Employer name Honeoye Falls-Lima CSD Amount $35,372.22 Date 01/07/2002 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