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 CASH, ERIC J Employer name Off of The State Comptroller Amount $34,619.25 Date 06/30/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name DARLING, NATHANIEL J Employer name Off of The State Comptroller Amount $34,619.25 Date 06/30/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name TERRELL, GERALDINE M Employer name West Islip UFSD Amount $34,619.08 Date 04/21/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOYNER, JERRY C Employer name City of Rochester Amount $34,618.55 Date 09/10/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOODS, MARY A Employer name East Aurora UFSD Amount $34,618.51 Date 06/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KREILEY, MOLLY L Employer name Avon CSD Amount $34,618.30 Date 10/11/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMEDEO, LAUREN W Employer name West Irondequoit CSD Amount $34,618.05 Date 12/17/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SELLERS-WEIR, RACHEL D Employer name Sullivan County Amount $34,617.99 Date 10/30/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SILBIGER, JODY L Employer name Onondaga County Amount $34,617.97 Date 02/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETERS, STACEY L Employer name Roswell Park Cancer Institute Amount $34,617.72 Date 08/25/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name FALCONER, JANET M Employer name Town of Lysander Amount $34,617.68 Date 09/08/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name PORLIER, CHARLENE Employer name City of Glens Falls Amount $34,617.40 Date 04/09/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOBIAS, SCOTT P Employer name Ballston Spa-Csd Amount $34,617.25 Date 12/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MENDEZ, DANIEL P Employer name Delaware County Amount $34,617.19 Date 06/05/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALLQUEST, SUSAN L Employer name North Shore CSD Amount $34,617.01 Date 10/01/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, REBECCA S Employer name Oswego County Amount $34,616.83 Date 01/21/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAYAC, BENJAMIN P, III Employer name Schenectady County Amount $34,616.47 Date 04/04/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERSAND, ALEXANDER N Employer name Dutchess County Amount $34,616.42 Date 04/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOCH, JEFFREY F Employer name Lowville CSD Amount $34,616.12 Date 12/23/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ODASZ, MICHAEL Employer name Monroe County Amount $34,615.94 Date 05/08/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, SAMANTHA M Employer name Cornell University Amount $34,615.92 Date 04/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUADALUPE, FRANCISCO, III Employer name NYC Criminal Court Amount $34,615.84 Date 05/31/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'GRADY, ANGELA A Employer name Riverview Correction Facility Amount $34,615.69 Date 02/15/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, LYNETTE R Employer name Broome County Amount $34,615.64 Date 07/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name OECHSNER, CHERYL Employer name NYS Senate Regular Annual Amount $34,615.46 Date 02/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEIMER, ELIZABETH M Employer name Oswego County Amount $34,615.46 Date 11/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROUCH, LUANNE L Employer name Oswego County Amount $34,615.42 Date 01/26/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BASHAW, TIFFANY L Employer name Department of Tax & Finance Amount $34,615.37 Date 10/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAXTER, CHELSEA Employer name Cornell University Amount $34,615.09 Date 10/11/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUSINO, LORRIE L Employer name Hannibal CSD Amount $34,614.24 Date 07/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAVALI, JAYASREE Employer name Energy Research Dev Authority Amount $34,613.67 Date 10/30/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WYNN, DANIELLE E Employer name Islip Resource Recovery Agcy Amount $34,613.63 Date 03/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, ALEXANDRA M Employer name Wayne County Amount $34,612.94 Date 11/15/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BECKWITH, CARLA M Employer name Livingston County Amount $34,612.49 Date 02/12/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name RADLEY, MICHELLE L Employer name Town of Ghent Amount $34,612.12 Date 01/01/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HINKLE, JACQULINE N Employer name Cornell University Amount $34,611.81 Date 06/26/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERROTTI, ROSINA A Employer name North Merrick Pub Library Amount $34,611.22 Date 07/15/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name NELSON, LINDA M Employer name SUNY College at Cortland Amount $34,611.08 Date 09/25/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAWADZKI, KEVIN S Employer name Erie County Amount $34,610.47 Date 02/16/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULKIN, KATHRYN C Employer name Potsdam CSD Amount $34,610.47 Date 09/08/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAISER, AMANDA J Employer name Wyoming Corr Facility Amount $34,610.40 Date 11/15/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARTFORD, NANCY J Employer name SUNY College at Cortland Amount $34,610.30 Date 07/25/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BACON, DONNA M Employer name Chemung County Amount $34,610.03 Date 03/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHAFF, MITCHELL J Employer name Ithaca City School Dist Amount $34,610.01 Date 09/16/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN FLEET, BRIAN K Employer name Seneca County Amount $34,609.93 Date 02/07/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURBAGE, KATHLEEN M Employer name Edgemont UFSD at Greenburgh Amount $34,609.63 Date 09/09/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURKENDALL, KATHY L Employer name Central NY DDSO Amount $34,609.35 Date 05/13/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEHOLM, ROBERT C Employer name Green Haven Corr Facility Amount $34,609.21 Date 06/24/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOY, TAMI L Employer name Chautauqua County Amount $34,608.93 Date 01/20/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name WING, BARBARA L Employer name Town of Massena Amount $34,608.60 Date 01/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEYER, BETHANY K Employer name Lewis County Amount $34,608.33 Date 08/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLZHAUER, CHRISTINE M Employer name Appellate Div 2Nd Dept Amount $34,608.13 Date 07/24/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name UPDYKE, KALEE A Employer name Village of Homer Amount $34,607.85 Date 02/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANKL, IAN T Employer name SUNY College at Oneonta Amount $34,607.80 Date 09/28/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANTZ, KATHLEEN A Employer name Erie County Medical Center Corp. Amount $34,607.62 Date 06/03/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOFFMAN, JILIAN Employer name Shoreham-Wading River CSD Amount $34,607.46 Date 10/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORD, PETER V Employer name North Colonie CSD Amount $34,607.23 Date 10/03/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROE, PATRICIA A Employer name Allegany County Amount $34,607.03 Date 11/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREDERICKS, SHAWN E Employer name Olympic Reg Dev Authority Amount $34,607.00 Date 08/11/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEDINA, RYAN N Employer name City of Watertown Amount $34,606.92 Date 08/28/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA DIEU, STEVEN S Employer name Peru CSD Amount $34,606.84 Date 06/18/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEELER, MELISSA L Employer name Putnam Valley CSD Amount $34,606.34 Date 09/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIOS, RAQUEL Employer name Utica City School Dist Amount $34,606.28 Date 09/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNYDER, TAMARA L Employer name Town of Avon Amount $34,606.00 Date 08/31/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUKOWSKI, PETER M Employer name Children & Family Services Amount $34,605.95 Date 04/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GANDUES, LONNIE F Employer name Rochester City School Dist Amount $34,605.94 Date 03/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLYNN, WENDY S Employer name Onondaga County Amount $34,605.90 Date 03/28/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANDERS, SARITA R Employer name Erie County Amount $34,605.44 Date 03/21/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name BANKS, GERALD W Employer name Finger Lakes DDSO Amount $34,605.05 Date 11/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUARNERI, ERIC R Employer name Valley CSD at Montgomery Amount $34,604.90 Date 04/27/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRY, MARIA Employer name Iroquois CSD Amount $34,604.37 Date 05/07/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name AQUINO, MARYANNE G Employer name Kenmore Town-Of Tonawanda UFSD Amount $34,604.14 Date 03/13/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALLAWAY, CLAUDIA LEE Employer name Capital District DDSO Amount $34,603.96 Date 11/28/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name RING, BARBARA Employer name Ulster Correction Facility Amount $34,603.81 Date 01/07/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEINBERG, LAURA R Employer name Monticello CSD Amount $34,603.62 Date 03/22/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAIL, BRIAN Employer name Arlington CSD Amount $34,603.32 Date 12/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI CAPRIO, CHRISTINA R Employer name Greene County Amount $34,603.19 Date 03/14/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN ACKER, MARTHA E Employer name Rotterdam Mohonasen CSD Amount $34,603.03 Date 04/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANCASTER, KARYN L Employer name Nassau Health Care Corp. Amount $34,603.01 Date 05/08/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABBOTT, LORI E Employer name Hamilton County Amount $34,602.82 Date 09/16/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN DAMME, PEGGY J Employer name Wayne County Amount $34,602.69 Date 03/16/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name AHRANS, LISA S Employer name Wayne County Amount $34,602.68 Date 03/01/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name JUHL, PATRICIA M Employer name Wayne County Amount $34,602.67 Date 02/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPRING, RONALD Employer name Attica Corr Facility Amount $34,601.76 Date 01/02/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDDY, ROBIN L Employer name Central NY DDSO Amount $34,601.68 Date 10/03/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALBRO, MARY E Employer name Madison County Amount $34,601.33 Date 06/13/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOMKOWSKI, DANIEL J Employer name Off of The State Comptroller Amount $34,601.18 Date 02/13/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALKA, JUSTIN S Employer name Department of Motor Vehicles Amount $34,600.99 Date 11/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARBEAU, THOMAS E Employer name Glens Falls City School Dist Amount $34,600.74 Date 10/17/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE MEO, CRISTIAN T Employer name Delaware Academy C S D - Delhi Amount $34,600.32 Date 02/25/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETERSON, RICHARD, JR Employer name Niagara Frontier Trans Auth Amount $34,599.70 Date 11/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALVO, LEA ANN Employer name Harrison CSD Amount $34,599.60 Date 01/16/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAPIRO, GREGG A Employer name Monroe Woodbury CSD Amount $34,599.36 Date 10/29/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SZOSTAK, EDNA E Employer name Highland CSD Amount $34,599.27 Date 11/13/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, CHRISTINE M Employer name Chautauqua County Amount $34,599.11 Date 07/01/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNSTER, CHRISTY M Employer name Syracuse City School Dist Amount $34,598.92 Date 11/30/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SZVETICS, LORRAINE L Employer name Fulton County Amount $34,598.62 Date 07/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name FENGLER, NICHOLAS J Employer name Cold Spring Harbor CSD Amount $34,598.39 Date 09/16/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MELHORN, RONALD C Employer name Peru CSD Amount $34,597.88 Date 07/25/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GATES, BRIAN M Employer name Vestal CSD Amount $34,597.82 Date 10/12/2007 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