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 GIBSON, SIERRA M Employer name Cornell University Amount $35,022.45 Date 01/04/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, SHANEKA R Employer name HSC at Syracuse-Hospital Amount $35,021.85 Date 11/11/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLAUSER, LYNDA L Employer name Erie County Medical Center Corp. Amount $35,021.76 Date 05/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERCIVAL, LAURA A Employer name Madison County Amount $35,021.27 Date 06/13/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAYLOR, LAURIE P Employer name Averill Park CSD Amount $35,021.03 Date 04/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENRY, KAREN M Employer name Cayuga County Amount $35,020.92 Date 11/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEAF, TIMOTHY J Employer name Cayuga County Amount $35,020.92 Date 03/02/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLAIR, WALTER K Employer name Elmira City School Dist Amount $35,020.92 Date 07/14/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETTIE, MARY ANN Employer name Oswego City School Dist Amount $35,020.76 Date 09/20/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRAKE, LAUREN A Employer name HSC at Syracuse-Hospital Amount $35,020.73 Date 07/07/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORALES, OMAR Employer name Rockland Psych Center Amount $35,020.67 Date 07/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DURETT-CLAPPER, MELISSA J Employer name Warren County Amount $35,020.58 Date 04/15/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BYAM, TABITHA L Employer name Delaware County Amount $35,020.52 Date 07/13/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDWARDS, ANDREA N Employer name Wende Corr Facility Amount $35,020.42 Date 07/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FELT, KATHERINE E Employer name SUNY Binghamton Amount $35,020.40 Date 05/26/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAULSEN, DENNIS A Employer name Albany County Amount $35,020.30 Date 10/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name POWERS, RICHARD F Employer name Wayne CSD Amount $35,020.20 Date 02/03/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORBINE, JEFFREY J Employer name Sunmount Dev Center Amount $35,020.17 Date 02/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSELL, CHRISTOPHER J Employer name Town of Hector Amount $35,019.83 Date 06/08/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMID, ELIZABETH F Employer name Half Hollow Hills CSD Amount $35,019.83 Date 04/13/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name COMBS, RACHEL J Employer name Buffalo Psych Center Amount $35,019.60 Date 05/16/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRUZ, ANA CELIA Employer name SUNY College Techn Cobleskill Amount $35,019.21 Date 07/26/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUNTER, LISA M Employer name Dpt Environmental Conservation Amount $35,019.15 Date 01/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOEGEMANN, KARL A Employer name Rensselaer County Amount $35,018.94 Date 12/08/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILKEY, JAMES D Employer name New York State Assembly Amount $35,018.92 Date 11/03/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNLOP, ROBERT G Employer name Dutchess County Amount $35,018.67 Date 12/13/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOHRMAN, ROBERT J, JR Employer name Town of Minerva Amount $35,018.62 Date 04/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANZARE, ANTONINA M Employer name City of Niagara Falls Amount $35,018.26 Date 04/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE PALMA, SUSAN J Employer name Orange County Amount $35,018.21 Date 07/18/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name MITCHELL, SCOTT B Employer name Town of North Dansville Amount $35,018.20 Date 06/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICCARDI, MICHAEL A Employer name Whitesboro CSD Amount $35,018.13 Date 11/02/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name EGBERT, STEPHEN K Employer name Longwood CSD at Middle Island Amount $35,017.69 Date 05/26/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, ESTHER M Employer name Village of Haverstraw Amount $35,017.60 Date 07/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name WELLS, ROSE M Employer name Greece CSD Amount $35,017.45 Date 03/29/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERSON, ANTHONY J Employer name Fairport CSD Amount $35,016.51 Date 09/10/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PANZETTA, CYNTHIA D Employer name Greece CSD Amount $35,016.18 Date 05/19/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DARCANGELO, KATHY A Employer name Town of Campbell Amount $35,016.00 Date 09/30/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUTCH, JESSICA K Employer name Orleans County Amount $35,015.96 Date 09/19/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASSARO, CHRISTINE D Employer name Madison County Amount $35,015.84 Date 10/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name IOCCO, CATHY L Employer name Manhasset UFSD Amount $35,015.52 Date 12/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHERRY, CHARLENE D Employer name Western New York DDSO Amount $35,015.50 Date 06/26/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMMONS, GREGORY S Employer name Westhill CSD Amount $35,014.96 Date 01/22/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name JENSEN, CHRISTINE D Employer name Western New York DDSO Amount $35,014.94 Date 03/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATERMAN, SHELDEN G Employer name Central NY DDSO Amount $35,014.79 Date 10/11/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALFANO, BRENDA I Employer name Lewis County Amount $35,014.60 Date 09/22/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRAHAM, MARTIN S Employer name Town of Middlefield Amount $35,014.57 Date 03/17/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name RANDALL, LATOYIA C Employer name Creedmoor Psych Center Amount $35,014.54 Date 01/09/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAMPHERE, CRAIG Employer name Dolgeville CSD Amount $35,014.52 Date 09/20/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, JOHNNY A Employer name NYC Civil Court Amount $35,014.33 Date 11/18/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BATTS, DAWN M Employer name NYC Civil Court Amount $35,014.33 Date 03/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAGDHARRY, DIANE S Employer name NYC Civil Court Amount $35,014.33 Date 03/26/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LLOYD, JENNIFER N Employer name NYC Civil Court Amount $35,014.33 Date 07/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name RANDOLPH, KRYSTAL S Employer name NYC Civil Court Amount $35,014.33 Date 03/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYES, STEPHANIE Employer name NYC Civil Court Amount $35,014.33 Date 08/11/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTT, EBONY C Employer name NYC Civil Court Amount $35,014.33 Date 03/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name THRASH, KHATEDRA C Employer name NYC Civil Court Amount $35,014.33 Date 03/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYONS, TREVOR A Employer name NYC Criminal Court Amount $35,014.33 Date 10/23/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOODLEY, ERIC A Employer name County Clerks Within Nyc Amount $35,014.33 Date 01/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIOMEDE, CAROLYN Employer name NYC Judges Amount $35,014.33 Date 01/15/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTAPOLA, MATTHEW J Employer name NYC Judges Amount $35,014.33 Date 12/18/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANGU, VAMSEE JAGANNATH Employer name Health Research Inc Amount $35,014.30 Date 08/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZEISE, SANDRA L Employer name Broome County Amount $35,014.29 Date 01/17/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLIS, MATTHEW R Employer name Boces-Erie 1St Sup District Amount $35,014.11 Date 03/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, CRAIG S Employer name Rochester Psych Center Amount $35,013.99 Date 02/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FISHER, KIMBERLY A Employer name Oakfield-Alabama CSD Amount $35,013.85 Date 04/29/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORTEZ, LOUIS Employer name Lexington School For The Deaf Amount $35,013.56 Date 10/30/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GINTHER, SHARON L Employer name Penn Yan CSD Amount $35,013.55 Date 12/21/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLOOKEY, RYAN M Employer name Town of Greece Amount $35,012.75 Date 03/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIESSLING, KATHERINE E Employer name Seneca County Amount $35,012.74 Date 04/23/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRZEWUCKI, VINCENT A Employer name Cornell University Amount $35,012.68 Date 08/27/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, MILDRED P Employer name SUNY Construction Fund Amount $35,012.31 Date 09/20/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name NESMITH, ANGELA D Employer name Rochester City School Dist Amount $35,012.23 Date 10/15/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name TILLINGHAST, MARGO G Employer name Erie County Amount $35,012.12 Date 10/01/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name KANIA, BRENDA K Employer name N Tonawanda City School Dist Amount $35,011.91 Date 05/03/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMIG, FREDERICK D Employer name Town of East Fishkill Amount $35,011.36 Date 04/11/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANGLEY, ANGERLINE Employer name Finger Lakes DDSO Amount $35,011.22 Date 09/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANT, MARK A T Employer name Nassau Health Care Corp. Amount $35,011.06 Date 02/10/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEPNER, CHARLES W, IV Employer name Cornell University Amount $35,010.77 Date 10/25/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUNNIKHUYSEN, JON L Employer name Niagara County Amount $35,010.59 Date 11/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLEBE, JOHN C Employer name Erie County Amount $35,010.18 Date 04/28/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORBIN-CAPODIFERRO, JAN Employer name Boces-Orange Ulster Sup Dist Amount $35,010.00 Date 09/20/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name PELLETIER, MARGARET B Employer name Newark Public Library Amount $35,009.92 Date 04/05/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAYWARD, SAMUEL A Employer name Cornell University Amount $35,009.32 Date 07/06/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATSON, ULANNIE A Employer name South Beach Psych Center Amount $35,009.11 Date 06/11/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRANSKY, TERESA R Employer name Rochester School For Deaf Amount $35,009.07 Date 10/07/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALDARONI, ANTONIO T Employer name Lake George CSD Amount $35,008.57 Date 12/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name RECKER, WILLIAM J Employer name Cornell University Amount $35,008.21 Date 05/09/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASTERSON, JO ANN M Employer name Boces-Nassau Sole Sup Dist Amount $35,008.13 Date 05/24/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORR, DANIEL G Employer name Rensselaer County Amount $35,007.93 Date 07/09/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTT, JOHNATHAN S Employer name City of Niagara Falls Amount $35,007.89 Date 07/13/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CASTRO, KATHLEEN A Employer name Erie County Amount $35,007.68 Date 08/28/1972 Fiscal year 2016-17 Pension group Employee Retirement System
Name KANALEY, TERRY M Employer name Town of Le Roy Amount $35,007.45 Date 08/06/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name KADRE, MARIA A Employer name Yonkers City School Dist Amount $35,007.41 Date 10/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name REEVES, BEATRIZ Employer name Rye City School Dist Amount $35,007.30 Date 09/10/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAPMAN, LEXINE M Employer name Roslyn UFSD Amount $35,007.20 Date 11/06/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWANCOTT, ANTHONY J Employer name Central NY DDSO Amount $35,006.61 Date 11/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAYLOR, DARLENE Employer name Riverhead CSD Amount $35,006.55 Date 10/13/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name LALLIER, CHRISTINE M Employer name Clinton CSD Amount $35,006.45 Date 06/10/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name EASON, SHAVONN T Employer name Supreme Ct-1St Criminal Branch Amount $35,006.40 Date 11/19/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name OTTE, JAIME M Employer name Workers Compensation Board Bd Amount $35,006.33 Date 09/25/2014 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