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 ADDO, ANTHONY K Employer name Central NY DDSO Amount $36,586.06 Date 06/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEPPEL, SALLY A Employer name Chautauqua County Amount $36,585.84 Date 03/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, STEVEN A Employer name Queensbury UFSD Amount $36,585.48 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, ROSEMARY T Employer name Boces-Franklin Essex Hamilton Amount $36,584.99 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ANGELO, SALVATORE M Employer name City of Niagara Falls Amount $36,584.91 Date 04/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS-SHELLEY, KATHLEEN E Employer name Erie County Medical Center Corp. Amount $36,584.57 Date 07/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITMORE, LENNET C Employer name Oswego County Amount $36,584.19 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, LAURA K Employer name West Genesee CSD Amount $36,583.41 Date 11/12/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISSER, THERESA H Employer name Oceanside UFSD Amount $36,583.08 Date 10/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEANEY, CHARLOTTE M Employer name Binghamton City School Dist Amount $36,582.89 Date 10/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENTZ, CASSI Employer name Western New York DDSO Amount $36,582.64 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLWANGER, DONALD J Employer name Monroe County Amount $36,582.26 Date 09/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONROE, JOHN Employer name SUNY at Stony Brook Hospital Amount $36,582.25 Date 01/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZELLER, JOSEPH Employer name Erie County Amount $36,582.05 Date 10/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SADLON, KIMBERLY Employer name Central NY Psych Center Amount $36,582.03 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, AUTUMN D Employer name Cornell University Amount $36,581.89 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASPRZAK, CHRISTINA M Employer name Cornell University Amount $36,581.89 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHADDUCK, SHANNON M Employer name Elmira Psych Center Amount $36,581.55 Date 12/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, ROXANN L Employer name Jordan-Elbridge CSD Amount $36,581.53 Date 09/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRITTS, GARY E Employer name Cornell University Amount $36,581.38 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RASCO, JUDY L Employer name Saranac CSD Amount $36,580.91 Date 11/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALKAVICH, PETER J, JR Employer name Olympic Reg Dev Authority Amount $36,580.65 Date 01/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, ADAM Employer name Department of Tax & Finance Amount $36,580.61 Date 07/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DAVID W Employer name Auburn Housing Authority Amount $36,580.54 Date 10/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERSKEN, SABRINA JOY Employer name Greene County Amount $36,580.12 Date 05/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BENEDITTIS, CHARLES N Employer name Town of Maryland Amount $36,580.10 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKIRMENT, CYNTHIA A Employer name Churchville-Chili CSD Amount $36,579.68 Date 09/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICKERT, PATRICIA A Employer name Alden CSD Amount $36,579.65 Date 09/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, NEELY J Employer name Jefferson County Amount $36,579.50 Date 02/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, LISA M Employer name Fulton City School Dist Amount $36,579.48 Date 01/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRELLA, MICHAEL C Employer name Groton CSD Amount $36,579.25 Date 10/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name THEODORE, SHARON D Employer name Cattaraugus County Amount $36,579.20 Date 06/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MARK E Employer name Arlington CSD Amount $36,579.16 Date 10/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER-SMITH, MICHELLE L Employer name Dept Labor - Manpower Amount $36,579.13 Date 08/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, AMALIA C Employer name SUNY at Stony Brook Hospital Amount $36,578.88 Date 09/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROM, AARON M Employer name Greene Corr Facility Amount $36,578.63 Date 08/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIVIDEN, KIMBERLY A Employer name Corning Painted Pst Enl Cty Sd Amount $36,578.58 Date 10/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERBOURNE, MICHAEL A Employer name City of Syracuse Amount $36,578.41 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALUND, PATRICIA E Employer name Department of Tax & Finance Amount $36,578.29 Date 11/30/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEIBEL, NICOLAS R Employer name Town of Chenango Amount $36,578.29 Date 03/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUZZO, LU ANN Employer name Suffolk County Amount $36,577.70 Date 09/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUGRE, GRACE L Employer name Suffolk County Amount $36,577.70 Date 06/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name INSINGA, THERESA A Employer name Suffolk County Amount $36,577.70 Date 03/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIEU, VINCENT Employer name Suffolk County Amount $36,577.70 Date 11/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELDRICK, SUSAN M Employer name Suffolk County Amount $36,577.70 Date 10/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOUS, CIRO A Employer name Suffolk County Amount $36,577.70 Date 10/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COL-ING, LINO P Employer name Port Authority of NY & NJ Amount $36,577.57 Date 10/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, TERRY A Employer name Oneida County Amount $36,577.32 Date 11/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCCHESE, TINA MARIE Employer name City of Yonkers Amount $36,576.66 Date 06/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, CHRISTOPHER L Employer name SUNY College at Buffalo Amount $36,576.30 Date 02/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGRASSIA, CHARLES J Employer name Gowanda Correctional Facility Amount $36,576.29 Date 10/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYNCH, MARK P Employer name Watertown Housing Authority Amount $36,576.22 Date 04/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name POCCIA, JAMES Employer name Levittown UFSD-Abbey Lane Amount $36,576.15 Date 02/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGILVIE, BRUCE T Employer name Brighton CSD Amount $36,576.12 Date 08/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGORY, KAREN L Employer name Dept Labor - Manpower Amount $36,575.90 Date 11/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, JEFFREY C Employer name Livingston County Amount $36,575.89 Date 12/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, BETTY A Employer name Wyoming County Amount $36,575.78 Date 03/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIBETTA, BETHANY M Employer name SUNY Buffalo Amount $36,575.68 Date 08/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, PATRICK W Employer name Dept Labor - Manpower Amount $36,575.64 Date 11/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAHID, SUMEETA Employer name State Insurance Fund-Admin Amount $36,575.62 Date 10/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERROW, DONNA A Employer name Mt Vernon City School Dist Amount $36,575.39 Date 06/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERKOWSKI, DEBRA A Employer name Genesee County Amount $36,575.20 Date 09/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMBLE, EDDIE Employer name City of Schenectady Amount $36,575.16 Date 02/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, BONITA L Employer name City of Buffalo Amount $36,575.15 Date 02/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELDS, BERNADETTE Employer name Yonkers City School Dist Amount $36,575.12 Date 02/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORDON, LAURIE A Employer name Columbia County Amount $36,575.10 Date 04/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOLELLA, LAVERNA L Employer name Fulton County Amount $36,574.94 Date 09/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRUMMOND, DAVID S Employer name Dept Transportation Region 8 Amount $36,574.77 Date 05/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARRINGTON, WESLEY Employer name Division of State Police Amount $36,574.72 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMPANION, KIMBERLY J Employer name Div Criminal Justice Serv Amount $36,574.66 Date 05/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBS, MARIAH J Employer name Central NY DDSO Amount $36,574.64 Date 06/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEI, AIJIN Employer name Baldwinsville CSD Amount $36,574.41 Date 12/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, HEIDI L Employer name Saratoga Springs City Sch Dist Amount $36,574.30 Date 05/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, JOHN E Employer name Erie County Amount $36,574.14 Date 12/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, EDDIE L, JR Employer name Monroe County Amount $36,574.00 Date 12/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRUBEL, JENNIFER R Employer name Schoharie County Amount $36,573.98 Date 02/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, PATRICK M Employer name Town of Schaghticoke Amount $36,573.85 Date 05/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLETT, DERICK G Employer name Village of Watkins Glen Amount $36,573.60 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIELAFF, DARLA Employer name Trumansburg CSD Amount $36,573.59 Date 11/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAFER, MICHELLE L Employer name Oneida County Amount $36,573.24 Date 11/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOROWSKI, JOLENE M Employer name Sullivan Corr Facility Amount $36,573.18 Date 05/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOSHAL, CHARLES R Employer name Allegany County Amount $36,573.15 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIGHTMAN, SUSAN P Employer name Town of Cazenovia Amount $36,573.04 Date 09/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMDUR, CATHERINE M Employer name City of Buffalo Amount $36,572.66 Date 08/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DROBOT, GEORGE Employer name Otsego County Amount $36,572.38 Date 03/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDH, LYNNE Employer name Orange County Amount $36,572.30 Date 04/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUSCO, ANTHONY F X Employer name Workers Compensation Board Bd Amount $36,572.04 Date 05/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGAN, KELITZA Employer name Yonkers City School Dist Amount $36,572.04 Date 06/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENTH, HOBART P Employer name Town of Meredith Amount $36,572.01 Date 08/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, JAMES B Employer name Town of Claverack Amount $36,571.89 Date 05/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVAN, KELLY A Employer name Onondaga County Amount $36,571.88 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEFFERSON, LISA Employer name SUNY Health Sci Center Syracuse Amount $36,571.88 Date 11/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUMBACH, CHRISTOPHER A Employer name City of Binghamton Amount $36,571.08 Date 10/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPRARA, MARC J Employer name Dept Labor - Manpower Amount $36,571.06 Date 05/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEIBLER, BRENDA L Employer name Cattaraugus County Amount $36,571.05 Date 03/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANZA, CHRISTINE M Employer name Village of Colonie Amount $36,571.05 Date 05/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFFER, KAREN L Employer name City of Oneonta Amount $36,570.70 Date 02/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLIDAY, CATHY M Employer name Lakeland CSD of Shrub Oak Amount $36,570.58 Date 09/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYLVAIN, SANDY Employer name NYS Veterans Home at St Albans Amount $36,570.56 Date 06/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, STEVEN C Employer name Riverview Correction Facility Amount $36,570.52 Date 03/24/2014 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