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 CROSS, JEFFREY S Employer name Windham-Ashland-Jewett CSD Amount $40,422.07 Date 07/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOYE, JOSHUA R Employer name Dept Transportation Region 4 Amount $40,421.88 Date 05/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANDEN, JERRY R Employer name City of Rome Amount $40,421.46 Date 03/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANCYR, MATTHEW B Employer name Dept of Financial Services Amount $40,421.42 Date 12/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name XIAO, YAN QUN Employer name Creedmoor Psych Center Amount $40,421.37 Date 12/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, GREGORY Employer name Bay Shore UFSD Amount $40,421.34 Date 07/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, BARBARA Employer name Westchester County Amount $40,421.33 Date 09/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GADWAY, CAROL A Employer name Clinton County Amount $40,421.06 Date 05/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROUDMAN-KNOEBEL, LORI J Employer name Schoharie County Amount $40,420.88 Date 04/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDALL, CORINNE M Employer name Onondaga County Amount $40,420.69 Date 08/31/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SILVA, MARIA E Employer name Delaware County Amount $40,420.56 Date 07/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, JOHN L Employer name Town of North Elba Amount $40,420.49 Date 11/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name THREAT, ADRIENNE D Employer name Erie County Amount $40,420.39 Date 01/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARPONE, ALFREDO S Employer name Livingston Correction Facility Amount $40,420.32 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODE, TIMOTHY B Employer name Supreme Court Clks & Stenos Oc Amount $40,420.02 Date 08/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENDER, MARVIN F Employer name Schoharie County Amount $40,419.97 Date 07/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOSFORD, ROBERT E Employer name Warren County Amount $40,419.96 Date 09/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGUSON, ALFRED J Employer name Town of Waterford Amount $40,419.77 Date 10/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASE, JANELL C Employer name Horseheads CSD Amount $40,419.72 Date 11/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTHONY, KIM M Employer name Minerva CSD Amount $40,419.00 Date 07/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEDZWECKI, VICTORIA A Employer name HSC at Syracuse-Hospital Amount $40,418.80 Date 09/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIVASLIAN, CHARLES F Employer name City of Albany Amount $40,418.71 Date 07/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, DILLAN S Employer name Wayne County Amount $40,418.43 Date 03/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MARISA F Employer name Village of Freeport Amount $40,418.41 Date 05/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUDELA, JOANNE Employer name Boces-Ulster Amount $40,418.22 Date 01/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROE, JUSTIN M Employer name Delaware County Amount $40,418.14 Date 06/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWSON, BRENDA E Employer name Iroquois CSD Amount $40,417.98 Date 09/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAMAN, BRIAN D Employer name Town of Bethlehem Amount $40,417.61 Date 02/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDEN, SHARON L Employer name Schenectady County Amount $40,417.60 Date 07/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEIBERT, CAROL ANN Employer name Albion CSD Amount $40,417.54 Date 02/03/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLEN, JENNIE Employer name Connetquot CSD Amount $40,417.39 Date 01/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMITINA, PETER D Employer name Wyoming County Amount $40,417.33 Date 09/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYMO, MELISSA J Employer name Gouverneur CSD Amount $40,417.26 Date 09/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, NANCY M Employer name St Lawrence County Amount $40,417.20 Date 11/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUSMAN, AMANDA M Employer name City of Syracuse Amount $40,416.91 Date 04/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, LINDA C Employer name Rochester City School Dist Amount $40,416.88 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCHOA, JENNIFER R Employer name Kingsboro Psych Center Amount $40,416.78 Date 03/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, MARION E Employer name HSC at Syracuse-Hospital Amount $40,416.72 Date 10/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name THRONEBURG, DANIEL C, III Employer name City of Schenectady Amount $40,416.71 Date 07/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNSWICK, TIMOTHY K Employer name Pine Valley CSD Amount $40,416.70 Date 08/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDEZ, VICTOR Employer name Brooklyn Public Library Amount $40,416.55 Date 10/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVAMPATO, CHRISTINE Employer name Dutchess County Amount $40,416.24 Date 08/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BARGE, JOSHUA L Employer name Troy City School Dist Amount $40,416.15 Date 06/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA DUE, MICHAEL L Employer name Ithaca Housing Authority Amount $40,416.00 Date 12/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWLING, TREVOR I Employer name Boces-Nassau Sole Sup Dist Amount $40,415.28 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, AMY A Employer name Warren County Amount $40,414.92 Date 07/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAN, JENNIFER L Employer name Central NY DDSO Amount $40,414.71 Date 03/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRIAM, KYLE J Employer name SUNY College Environ Sciences Amount $40,414.66 Date 02/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDER MAAS, MARY LYNN Employer name South Huntington UFSD Amount $40,413.96 Date 05/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, DANIEL P Employer name Jericho UFSD Amount $40,413.91 Date 07/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, ELIZABETH A Employer name Dept Labor - Manpower Amount $40,413.85 Date 07/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVANAUGH, MELISSA A Employer name E Syracuse-Minoa CSD Amount $40,413.44 Date 01/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIKISCHER, CHARLES P Employer name Erie County Amount $40,413.41 Date 10/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALE, KEVIN V Employer name Brushton Moira CSD Amount $40,413.39 Date 03/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIEL, ANETTE P Employer name Brooklyn Public Library Amount $40,413.34 Date 02/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLETTE, JANE M Employer name South Lewis CSD Amount $40,413.11 Date 06/16/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, MICHELLE M Employer name Monroe County Amount $40,413.00 Date 06/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLZMUTH, ROBIN D Employer name Camden CSD Amount $40,412.83 Date 04/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIEBERMAN, NANCY C Employer name Lakeland CSD of Shrub Oak Amount $40,412.78 Date 09/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, LINDA M Employer name Madison County Amount $40,412.59 Date 12/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, DEBRA Employer name Elmont UFSD Amount $40,412.54 Date 02/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNOW, GERARD A Employer name Children & Family Services Amount $40,412.40 Date 04/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name THIRUVERKADU, JAYASHREE P Employer name SUNY College at Old Westbury Amount $40,412.04 Date 10/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, JESSICA M Employer name Div Housing & Community Renewl Amount $40,411.66 Date 04/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTERWALDER, CARMEN K Employer name Hempstead UFSD Amount $40,411.66 Date 02/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMPLEY, CLIFFORD L Employer name Rochester Housing Authority Amount $40,411.43 Date 08/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATZA, GARY C Employer name Williamsville CSD Amount $40,411.33 Date 12/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHENE, SHIRLEY A Employer name Dept Transportation Region 10 Amount $40,410.88 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, TINA R Employer name Rochester Psych Center Amount $40,410.77 Date 03/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALCO, JAMES E Employer name St Lawrence Psych Center Amount $40,410.77 Date 10/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, OSCAR F, III Employer name Mahopac CSD Amount $40,410.75 Date 09/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAULDING, JENNIFER Employer name Mexico CSD Amount $40,410.65 Date 11/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PODESWIK, MARIO L Employer name SUNY Health Sci Center Syracuse Amount $40,410.22 Date 09/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASHAW, AUDREY G Employer name Upstate Correctional Facility Amount $40,410.10 Date 04/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIMMEL, ERIN R Employer name Town of Jay Amount $40,409.59 Date 12/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMERY, MARK W Employer name Allegany County Amount $40,409.57 Date 07/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESTLER, SUSAN L Employer name Chautauqua County Amount $40,409.53 Date 06/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENEDICT, JEFFREY D Employer name Churchville-Chili CSD Amount $40,409.45 Date 10/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEMPESTA, TARA Employer name Town of Southampton Amount $40,409.40 Date 02/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENSER, DIANE C Employer name Erie County Medical Center Corp. Amount $40,408.81 Date 05/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANASTASI, MICHELLE A Employer name Syracuse City School Dist Amount $40,408.51 Date 11/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LILLIS, ERICA C Employer name Erie County Medical Center Corp. Amount $40,408.48 Date 04/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELTON, RONALD F Employer name Onondaga County Amount $40,408.21 Date 06/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'ROURK, EILEEN Employer name Erie County Amount $40,408.17 Date 08/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, TASHI A Employer name Port Jefferson Free Library Amount $40,407.94 Date 08/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERMAN, JAMES E Employer name Wyoming Corr Facility Amount $40,407.75 Date 04/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYATT, KELLY A Employer name Boces-Wayne Finger Lakes Amount $40,407.69 Date 03/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELFER, DEVAN K Employer name Monroe County Amount $40,407.54 Date 08/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEIGER, MAUREEN P Employer name Boces Suffolk 2Nd Sup Dist Amount $40,407.50 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZARNOCH, ROSEMARY I Employer name Oneida County Amount $40,407.24 Date 04/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONNAIRE, GEORGE H Employer name Levittown UFSD-Abbey Lane Amount $40,407.23 Date 02/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, TERRY C Employer name Town of Harrisburg Amount $40,407.22 Date 10/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMPION, ANGELA D Employer name Town of Ulysses Amount $40,406.98 Date 08/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEPEW, MICHELE G Employer name Hastings-On-Hudson UFSD Amount $40,406.94 Date 11/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOLD, CHRISTIAN M Employer name Longwood CSD at Middle Island Amount $40,406.44 Date 03/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLTAIRE, NATASHA M Employer name Monroe County Amount $40,406.38 Date 02/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, EDWIN Employer name Monroe County Amount $40,406.30 Date 06/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, EMMA E Employer name Kenmore Town-Of Tonawanda UFSD Amount $40,406.24 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOEPPLE, CARA J Employer name Herkimer County Amount $40,406.17 Date 05/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOELKL, RAYMOND J Employer name Western Regional Otb Corp. Amount $40,406.11 Date 01/20/1999 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