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 PROCHNICKI, PATRICIA Employer name Longwood CSD at Middle Island Amount $35,623.98 Date 11/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, TAMI S Employer name SUNY College at Potsdam Amount $35,623.74 Date 06/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPOBIANCO, SAMUEL N, II Employer name City of Schenectady Amount $35,623.68 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASH, KAREN Employer name Boces-Broome Delaware Tioga Amount $35,623.00 Date 03/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA VERDE, DEBRA Employer name Lakeland CSD of Shrub Oak Amount $35,622.99 Date 02/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name INZERILLO, CHRISTINE L Employer name Eastport/S. Manor CSD Amount $35,622.89 Date 07/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRIN, LEEANNE M Employer name HSC at Syracuse-Hospital Amount $35,622.74 Date 03/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WNUK, SHERYL A Employer name Western New York DDSO Amount $35,622.74 Date 06/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERCHOU, MATTHEW W Employer name Erie County Amount $35,622.69 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDYKE, LAURIANNA J Employer name Onondaga County Amount $35,622.68 Date 11/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAL, SANDRA L Employer name Highland CSD Amount $35,622.63 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTTO, ANTHONY H Employer name Dept Transportation Region 6 Amount $35,622.38 Date 03/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELVIE, FORREST A Employer name Town of Macomb Amount $35,622.10 Date 11/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODS, DONNA M Employer name Niskayuna CSD Amount $35,621.91 Date 03/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARDIOLA, JUSTINE M Employer name Ninth Judicial Dist Amount $35,621.58 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELUDKO, DMYTRO Employer name Otisville Corr Facility Amount $35,621.33 Date 07/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILICA, MARIA Employer name SUNY Albany Amount $35,620.86 Date 09/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGERSOLL, JAIME L Employer name Fulton City School Dist Amount $35,620.81 Date 09/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONGDON, SHAWN M Employer name Elmira City School Dist Amount $35,620.72 Date 04/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMIANO, DAVID B Employer name Roswell Park Cancer Institute Amount $35,620.70 Date 01/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, PATRICIA L Employer name Town of Sempronius Amount $35,620.65 Date 02/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORWOOD, JOSEPH T Employer name NY Institute Special Education Amount $35,620.57 Date 09/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARN, DEBORAH L Employer name Cuba Rushford CSD Amount $35,620.44 Date 09/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELSON, LOLITA D Employer name Erie County Amount $35,620.39 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, JONATHAN A Employer name SUNY Albany Amount $35,620.23 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERO, NICOLE L Employer name Bare Hill Correction Facility Amount $35,619.92 Date 01/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTZ, LISA W Employer name Erie County Medical Center Corp. Amount $35,619.86 Date 05/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOJAN, MARK C Employer name Ontario County Amount $35,619.84 Date 06/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, CAROL A Employer name Elmira Psych Center Amount $35,619.82 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERG, BARBARA D Employer name Wantagh UFSD Amount $35,619.50 Date 05/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, JASON N Employer name HSC at Syracuse-Hospital Amount $35,619.38 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODROW, WAYNE J Employer name Town of Wright Amount $35,619.26 Date 09/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEILLY, ALLISON R Employer name Essex County Amount $35,619.22 Date 02/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENON, MELODY A Employer name Jefferson County Amount $35,619.15 Date 12/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORMAN, JAKISHA S Employer name SUNY Maritime College Amount $35,619.04 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCAK, NICHOLAS J Employer name Broome County Amount $35,618.86 Date 06/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLE, MICHAEL J Employer name New York Public Library Amount $35,618.86 Date 08/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, RICHARD M Employer name Rochester Psych Center Amount $35,618.79 Date 01/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESCABI, MICHELLE R Employer name Erie County Amount $35,618.32 Date 01/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINHARDT, LORRAINE B Employer name Garden City UFSD Amount $35,618.25 Date 02/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMM, STEVEN W Employer name Onondaga County Amount $35,618.25 Date 07/19/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CHRISTINE M Employer name Town of Rose Amount $35,618.05 Date 09/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, JAMES D Employer name SUNY College at Cortland Amount $35,618.03 Date 05/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOL, DAVID P Employer name Ithaca City School Dist Amount $35,617.92 Date 10/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALANZA, JULIA Employer name Yonkers City School Dist Amount $35,617.82 Date 03/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, SUSAN E Employer name Madison County Amount $35,617.75 Date 05/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LALOR-CUEVAS, WILLIAM J Employer name Brentwood UFSD Amount $35,617.51 Date 11/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIESS, RICHARD C Employer name Department of Tax & Finance Amount $35,617.49 Date 03/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPERL, MIHO Employer name SUNY Stony Brook Amount $35,617.33 Date 07/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, ALLEN C Employer name Jefferson County Amount $35,617.00 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAUGHTERS, WENDY L Employer name Village of Scotia Amount $35,616.47 Date 04/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAY, DARCI L Employer name Dept Transportation Region 7 Amount $35,616.30 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, JESSICA L Employer name Warren County Amount $35,616.27 Date 09/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STULL, NEALA G Employer name SUNY Brockport Amount $35,615.73 Date 06/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARCE, LINDA J Employer name Delaware County Amount $35,615.70 Date 01/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLINE, SANDRA J Employer name SUNY College at Cortland Amount $35,615.03 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KULINSKI, CHERYL Employer name Cheektowaga CSD Amount $35,614.72 Date 06/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, JEREMY A Employer name Dept Transportation Region 8 Amount $35,614.24 Date 01/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULZ, KENNETH R, JR Employer name SUNY Brockport Amount $35,614.23 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ARRIGO, JOHN Employer name City of Syracuse Amount $35,613.94 Date 01/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIAS, FRANCINA M Employer name New York Public Library Amount $35,613.72 Date 01/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRIST, SANDRA S Employer name SUNY Buffalo Amount $35,613.58 Date 05/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSIELLO, PATRICIA Employer name Lakeland CSD of Shrub Oak Amount $35,613.57 Date 12/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONDE, ALFRED E Employer name Rensselaer County Amount $35,613.48 Date 11/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, JOHN P Employer name Rensselaer County Amount $35,613.39 Date 07/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIESER, CHERYL L Employer name Center Moriches UFSD Amount $35,613.29 Date 09/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROGDALE, CHRISTOPHER G Employer name Tioga Co Soil,Water Cons Dist Amount $35,613.07 Date 10/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIELLO, MICHAEL N Employer name SUNY Brockport Amount $35,613.02 Date 09/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGISTER, RUBY J Employer name Clarkstown CSD Amount $35,612.89 Date 03/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUSKNECHT, ERIC W Employer name SUNY College at Buffalo Amount $35,612.80 Date 06/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, CHERYL A Employer name BridgeWater-Leonard-W Winfld CSD Amount $35,612.52 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANELL, DONNA I Employer name Saratoga Cap Dis St Pk Rec Reg Amount $35,612.12 Date 07/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, MAKIA L Employer name Orange County Amount $35,611.85 Date 06/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIOLA, JENNIFER A Employer name NYS Senate Regular Annual Amount $35,611.48 Date 03/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, BARRY N Employer name Town of Whitehall Amount $35,611.43 Date 09/16/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name HLAVATY, DENISE Employer name Town of East Fishkill Amount $35,611.34 Date 06/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JABLONSKI, GERALD A Employer name SUNY College at Buffalo Amount $35,611.10 Date 03/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, MARTIN J Employer name Newark Valley CSD Amount $35,611.07 Date 03/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORTON, KIMBERLY A Employer name Jamestown City School Dist Amount $35,611.01 Date 10/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEGRON, WANDA I, MS Employer name Department of Tax & Finance Amount $35,610.77 Date 06/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name UTTERBACK, MIRANDA A Employer name Columbia County Amount $35,610.65 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, CATHERINE G Employer name Roosevelt UFSD Amount $35,610.64 Date 10/31/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAUGHAN, PETER J Employer name Edwards Knox CSD Amount $35,610.48 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODS, LYNDA G Employer name Lansing CSD Amount $35,610.44 Date 06/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRIER, THOMAS A Employer name New York State Canal Corp. Amount $35,610.40 Date 04/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, ELIZABETH A Employer name Office of General Services Amount $35,610.26 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WETZLER, AMANDA A Employer name Cattaraugus County Amount $35,610.17 Date 05/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEEBERGER, TRACY J Employer name Rensselaer County Amount $35,610.11 Date 09/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOVER, PAUL R Employer name Dept Transportation Region 6 Amount $35,610.08 Date 05/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUFFORD, CARL E Employer name Corning Community College Amount $35,610.04 Date 04/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINTON, JOSEPH D Employer name Cornell University Amount $35,609.60 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAKE, SHAWN D Employer name Village of Broadalbin Amount $35,609.31 Date 11/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUPSKI, MARIANNE L Employer name Riverhead CSD Amount $35,609.12 Date 09/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, RENEE E Employer name Downstate Corr Facility Amount $35,608.85 Date 11/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMANNA, JESSICA A Employer name City of Rochester Amount $35,608.66 Date 06/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACHA, HOLLY L Employer name Dept Ag & Markets Amount $35,608.59 Date 11/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIS, HOLLY B Employer name Johnson City CSD Amount $35,608.22 Date 12/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLINE, KENJI A Employer name Capital District DDSO Amount $35,608.14 Date 05/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWSKY, BENJAMIN M Employer name Dept of Financial Services Amount $35,607.39 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NERNEY, SUSAN E Employer name Department of Motor Vehicles Amount $35,607.00 Date 03/20/2008 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