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 GREMS, LAURIE Employer name Dept Health - Veterans Home Amount $37,481.46 Date 03/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, FRANCES M Employer name Starpoint CSD Amount $37,481.43 Date 11/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIAZZA, ANDREA L Employer name SUNY Empire State College Amount $37,481.42 Date 08/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERICKSON, ROBERT A, III Employer name Putnam County Amount $37,481.09 Date 06/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYCKOFF, MARIE Employer name Sachem CSD at Holbrook Amount $37,480.92 Date 06/07/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORMANDY, EILEEN E Employer name Finger Lakes DDSO Amount $37,480.82 Date 06/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, JANET L Employer name Lewis County Amount $37,480.73 Date 07/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUDEAU, SHAWNA F Employer name Cattaraugus County Amount $37,480.66 Date 01/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAN, EMRI N Employer name Orange County Amount $37,480.50 Date 03/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWAN, JO ANN Employer name Town of Huntington Amount $37,480.09 Date 12/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAHOLA, JEAN M Employer name Lindenhurst Memorial Library Amount $37,480.04 Date 08/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLES, ALEXANDER S Employer name Cornell University Amount $37,479.66 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, MARIA C Employer name Churchville-Chili CSD Amount $37,479.60 Date 08/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOSIA, PATRICIA A Employer name Alden CSD Amount $37,478.78 Date 11/08/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERVEZ, MADIHA Employer name Dept of Financial Services Amount $37,478.41 Date 09/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANK, WENDY L Employer name Rotterdam Mohonasen CSD Amount $37,478.19 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, ELIZABETH J Employer name HSC at Syracuse-Hospital Amount $37,478.05 Date 08/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAMARA, CYNTHIA J Employer name SUNY Health Sci Center Syracuse Amount $37,477.99 Date 09/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLDER, EDWARD J Employer name Rhinebeck CSD Amount $37,477.96 Date 12/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, DEBRA P Employer name Connetquot CSD Amount $37,477.93 Date 10/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEST, DANIEL A Employer name Dept Transportation Region 4 Amount $37,477.90 Date 01/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSICH, JON A Employer name Greene County Amount $37,477.84 Date 01/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWE, DEBRA A Employer name Chemung County Amount $37,477.50 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITMAN, LUCAS G Employer name Onondaga County Amount $37,477.47 Date 01/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIORDANO, THERESA A Employer name SUNY College at Oswego Amount $37,477.46 Date 11/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPLEY, CARRIE A Employer name Dutchess County Amount $37,477.16 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINNOCENZIO, MARK A Employer name City of Niagara Falls Amount $37,477.13 Date 05/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIEHL, SUZANNE V Employer name Kenmore Town-Of Tonawanda UFSD Amount $37,476.69 Date 09/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNALLY, SHIRLEY A Employer name St Joseph's School For Deaf Amount $37,476.63 Date 10/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNT, LUCIANA C Employer name Oneida County Amount $37,476.56 Date 01/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMETI, CINDY F Employer name Great Neck Library Amount $37,476.42 Date 10/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOULD, KEITH C, JR Employer name Portville CSD Amount $37,476.29 Date 09/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPUTO, ANN MARIE Employer name Greene County Amount $37,475.96 Date 12/21/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIAULNSKI, ERIN A Employer name Washington County Amount $37,475.84 Date 08/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON, DENLEY Employer name Village of East Hills Amount $37,475.71 Date 10/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIBLEY, CAROL ANN Employer name Boces St Lawrence Lewis Amount $37,475.10 Date 04/01/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTELLO, ANGELA C Employer name Village of Sleepy Hollow Amount $37,474.87 Date 07/13/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOARE, CYNTHIA J Employer name Boces-Onondaga Cortland Madiso Amount $37,474.71 Date 06/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAU, LISA Employer name Brooklyn Public Library Amount $37,474.69 Date 01/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, WILLIAM A Employer name Boces-Orange Ulster Sup Dist Amount $37,474.66 Date 01/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVY, BRANDI C Employer name Department of Motor Vehicles Amount $37,474.50 Date 03/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAKHEIM, RIVKA Employer name Nassau Health Care Corp. Amount $37,474.39 Date 11/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYO, GINA L Employer name Erie County Medical Center Corp. Amount $37,474.36 Date 08/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTGOMERY, CATHERINE Employer name Shenendehowa CSD Amount $37,474.36 Date 11/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, PATRICK J Employer name Lexington School For The Deaf Amount $37,474.16 Date 03/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORBES, THOMAS A Employer name Essex County Amount $37,473.95 Date 09/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, LINDA P Employer name Lake George CSD Amount $37,473.83 Date 11/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, CARRIE M Employer name City of Johnstown Amount $37,473.39 Date 07/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGAS, ANA Employer name SUNY at Stony Brook Hospital Amount $37,473.32 Date 06/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEY, LISA M Employer name Onteora CSD at Boiceville Amount $37,473.31 Date 12/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, SAMUEL Employer name Roswell Park Cancer Institute Amount $37,473.14 Date 01/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, BRIDGET M Employer name Sunmount Dev Center Amount $37,473.02 Date 09/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELASQUEZ, HELEN A Employer name Erie County Amount $37,473.01 Date 07/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTON, CHASSIDY L Employer name Off of The State Comptroller Amount $37,472.71 Date 04/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO VALLO, DOMINIC T, III Employer name City of Buffalo Amount $37,472.69 Date 03/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, DEE Employer name Monroe County Amount $37,472.39 Date 04/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTMAN, FRANK E Employer name Monroe County Amount $37,472.38 Date 04/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWENZER, MEGAN M Employer name Monroe County Amount $37,472.37 Date 04/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, JONATHAN C Employer name Monroe County Amount $37,472.35 Date 04/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, DANNY P Employer name Department of Law Amount $37,472.31 Date 02/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLENBERGER, JEFFREY S Employer name Town of West Almond Amount $37,472.24 Date 08/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSELLI, DANA L Employer name Greene County Amount $37,472.23 Date 11/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MEGHAN E Employer name HSC at Syracuse-Hospital Amount $37,472.02 Date 09/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREAVES, DORIS M Employer name Elmont UFSD Amount $37,471.92 Date 11/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, JOHN W Employer name City of Oneonta Amount $37,471.79 Date 01/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCZYNSKI, JENNIFER L Employer name Columbia County Amount $37,471.60 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHANZ, ROBERT G O Employer name SUNY College Techn Cobleskill Amount $37,471.51 Date 01/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, ROBERT J Employer name Town of Bombay Amount $37,471.44 Date 04/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEAL, JESSICA P Employer name East Hampton UFSD Amount $37,470.92 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINMAN, KEVIN R Employer name New York State Assembly Amount $37,470.90 Date 10/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROW, SARAH A Employer name SUNY College Techn Morrisville Amount $37,470.73 Date 04/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPP, KYLE E Employer name Chenango County Amount $37,470.55 Date 01/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, FREDERICK J Employer name Troy City School Dist Amount $37,470.54 Date 01/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, RHONDA H Employer name Orleans County Amount $37,470.52 Date 07/05/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARLEY, DEBRA L Employer name Orleans County Amount $37,470.52 Date 08/26/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, CATHY E Employer name Orleans County Amount $37,470.52 Date 03/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name POOLE, JOSEPH Employer name Lockport City School Dist Amount $37,470.45 Date 04/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMERS, CRAIG G Employer name Franklin County Amount $37,470.43 Date 09/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN HORN, DESTINY L Employer name Cato-Meridian CSD Amount $37,470.33 Date 08/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, KELLY A Employer name Capital District DDSO Amount $37,470.16 Date 07/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTANA, DENISE M Employer name Connetquot CSD Amount $37,469.81 Date 03/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPMAN, EBONY D Employer name Roswell Park Cancer Institute Amount $37,469.54 Date 10/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, CATHERINE G Employer name SUNY at Stony Brook Hospital Amount $37,469.52 Date 09/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, JEREMIAH M Employer name Delaware County Amount $37,469.39 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNEUT, CHRISTOPHER M Employer name SUNY College at Buffalo Amount $37,469.11 Date 04/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREWSTER, JAMES D Employer name Village of East Syracuse Amount $37,468.80 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLAHAN, REGINA Employer name Town of Southampton Amount $37,468.62 Date 04/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGGI, ROBERT Employer name Battery Park City Authority Amount $37,468.48 Date 11/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLY, TAMMY J Employer name Town of Orleans Amount $37,468.48 Date 05/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, MICHAEL B Employer name Boces-Broome Delaware Tioga Amount $37,468.40 Date 04/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARIS, DANIEL J Employer name Broome DDSO Amount $37,468.37 Date 11/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISCHIONE, MATTHEW Employer name Village of Depew Amount $37,468.19 Date 03/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINS, SHEILA C Employer name Churchville-Chili CSD Amount $37,468.09 Date 04/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIDDLE, MARY LOU D Employer name Schenectady County Amount $37,467.72 Date 11/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN AKEN, DARREN A Employer name Dept Transportation Region 1 Amount $37,467.64 Date 01/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TONIC, NAKIA M Employer name Town of Colonie Amount $37,467.64 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADDER, CURT T Employer name Erie County Amount $37,467.55 Date 04/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHREIBER, JOANNE P Employer name Wyoming County Amount $37,467.50 Date 10/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTUNDO, LOUIS Employer name City of Albany Amount $37,467.45 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAIRD, LAURA S Employer name Southport Correction Facility Amount $37,467.09 Date 12/29/2003 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