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 WEAVER, KAREN L Employer name Livingston County Amount $35,514.33 Date 11/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUMAER, K F Employer name Broome DDSO Amount $35,514.12 Date 02/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUFFEE, DALE F Employer name SUNY Health Sci Center Syracuse Amount $35,514.02 Date 01/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOEGEL, ANNA M Employer name Erie County Medical Center Corp. Amount $35,513.93 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUNIONS, CHRISTOPHER A Employer name Sunmount Dev Center Amount $35,513.79 Date 09/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUHL, JEFFREY W Employer name Allegany County Amount $35,513.40 Date 03/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVID, PHILLIP H Employer name Rochester City School Dist Amount $35,513.23 Date 02/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUL, CHRISTOPHER J Employer name Ulster County Amount $35,513.16 Date 03/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNADOTTE, JESSICA Employer name SUNY College Techn Farmingdale Amount $35,512.96 Date 08/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURD, DEBORAH Employer name SUNY College at Plattsburgh Amount $35,512.66 Date 04/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, JUSTINE L Employer name Dept Transportation Region 9 Amount $35,512.57 Date 09/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENTY, SANDRA L Employer name Norwood-Norfolk CSD Amount $35,512.55 Date 09/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, LORI J Employer name Rochester City School Dist Amount $35,512.53 Date 07/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORIA, SANDRA K Employer name Boces-Nassau Sole Sup Dist Amount $35,512.51 Date 10/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SUZANNE M Employer name Cortland County Amount $35,512.16 Date 06/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSHAW, STERLING B Employer name Children & Family Services Amount $35,511.98 Date 07/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKIDMORE, DAVID A Employer name Rensselaer County Amount $35,511.83 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNHA, SUSANNE M Employer name Eastport/S. Manor CSD Amount $35,511.49 Date 10/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, TARA T Employer name Eastport/S. Manor CSD Amount $35,511.49 Date 10/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORTENSEN, CRYSTAL A Employer name Eastport/S. Manor CSD Amount $35,511.46 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, ARA Employer name Albany County Amount $35,511.04 Date 11/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEGA, ORLANDO Employer name Brooklyn DDSO Amount $35,510.68 Date 01/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIACCO, MAURO Employer name East Greenbush CSD Amount $35,510.44 Date 05/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name REICHERT, ANDREW J Employer name Dept Transportation Region 3 Amount $35,509.57 Date 05/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, CHERYL A Employer name Finger Lakes DDSO Amount $35,509.56 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORBIN, MELISSA L Employer name Oneida County Amount $35,509.49 Date 03/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERLACE, MARIA Employer name Erie County Medical Center Corp. Amount $35,509.44 Date 05/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERTS, DALE K Employer name Town of Homer Amount $35,508.79 Date 09/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTEMURRO, JOSEPH R Employer name Nassau County Amount $35,508.66 Date 07/06/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRENNAN, MICHELE A Employer name Utica City School Dist Amount $35,508.59 Date 05/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTIS, MARY JO Employer name Education Department Amount $35,508.46 Date 09/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAK, LUANN Employer name SUNY Buffalo Amount $35,508.46 Date 07/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACHIMCZUK, RAEANN Employer name Brooklyn Public Library Amount $35,508.45 Date 06/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MORA, LAURIE S Employer name Jefferson County Amount $35,508.22 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOONOVER, AMY J Employer name HSC at Syracuse-Hospital Amount $35,508.06 Date 07/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTENUCCI, STEVEN M, II Employer name City of Poughkeepsie Amount $35,507.91 Date 02/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, JANET L Employer name Albany County Amount $35,507.74 Date 03/06/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILBERMAN, CARYL P Employer name Ithaca City School Dist Amount $35,507.59 Date 12/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUBMEHL, JOHN R Employer name Wayland-Cohocton CSD Amount $35,507.57 Date 05/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAKESLEY, CRAIG A, JR Employer name Fallsburg CSD Amount $35,507.29 Date 06/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, ROSEMARY Employer name Erie County Medical Center Corp. Amount $35,506.90 Date 07/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CHARLES F, JR Employer name Cornell University Amount $35,506.72 Date 04/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERCHENRODER, PATRICIA A Employer name Department of Motor Vehicles Amount $35,506.27 Date 09/23/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALDAMAN, MATTHEW S Employer name HSC at Syracuse-Hospital Amount $35,506.23 Date 05/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, MICHAEL A Employer name Port Authority of NY & NJ Amount $35,506.23 Date 09/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHUANG, SHIH-CHIEH Employer name SUNY Health Sci Center Brooklyn Amount $35,505.91 Date 06/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICKSON, CALVIN L, JR Employer name Monroe County Amount $35,505.74 Date 02/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELDRIDGE, ANDREW W Employer name SUNY Coll Ceramics Alfred Univ Amount $35,505.32 Date 03/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIGAND, LAURA J Employer name Boces-Nassau Sole Sup Dist Amount $35,505.19 Date 03/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILLGROVE, GEORGE L Employer name NYS Senate Regular Annual Amount $35,505.19 Date 08/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LOUGHLIN, ELIZABETH S Employer name Highland CSD Amount $35,504.89 Date 08/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELORMINO, ROBERT J Employer name NYC Criminal Court Amount $35,504.80 Date 02/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIAVI, MATTHEW D Employer name City of Utica Amount $35,504.44 Date 06/12/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name APICELLA, RAYMOND J Employer name Village of West Haverstraw Amount $35,504.16 Date 09/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWD, MARY K Employer name Warren County Amount $35,503.86 Date 04/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORINE, ROBERT C Employer name City of Troy Amount $35,503.72 Date 09/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, DORALYN A Employer name Vestal CSD Amount $35,502.93 Date 06/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name COBB, MATTHEW J Employer name Fairview Fire District Amount $35,502.89 Date 07/17/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SEARS, DEBRA I Employer name Wayne County Amount $35,502.62 Date 04/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUTHER, JILL M Employer name NYS Association of Counties Amount $35,502.47 Date 06/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADUSEI, KWASI Employer name Roswell Park Cancer Institute Amount $35,502.43 Date 07/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVANAU, ALBERT R Employer name SUNY Albany Amount $35,501.95 Date 08/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLANCY, JOHN H Employer name SUNY Albany Amount $35,501.71 Date 01/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEYNEKA, MATTHEW L Employer name Auburn City School Dist Amount $35,501.70 Date 01/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAQUIDARA, DANIEL A Employer name Rockland County Amount $35,501.62 Date 09/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VESELKA, STEPHEN P, JR Employer name Rensselaer County Amount $35,501.43 Date 05/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIETZ, BEVERLY A Employer name Erie County Medical Center Corp. Amount $35,501.39 Date 03/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, JENNIFER L Employer name Finger Lakes DDSO Amount $35,501.03 Date 01/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRECO, JESSIE L Employer name Hudson Valley DDSO Amount $35,501.01 Date 08/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVER, DANIEL F Employer name Jordan-Elbridge CSD Amount $35,500.82 Date 06/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENECK, LINDA M Employer name Village of Solvay Amount $35,500.50 Date 09/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, DONALD F, JR Employer name City of Buffalo Amount $35,499.89 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERKINS, JOHN M, III Employer name Town of Amboy Amount $35,499.88 Date 08/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, DYLAN C Employer name Town of Laurens Amount $35,499.73 Date 06/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, LOUIS C Employer name Town of Le Ray Amount $35,499.64 Date 07/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNE, MAUREEN Employer name Dept Ag & Markets Amount $35,499.62 Date 08/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEENAN, MICHAEL J Employer name Town of Kingsbury Amount $35,499.62 Date 01/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDALL, MYRON R Employer name Broome DDSO Amount $35,499.44 Date 09/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRESE-CERRONE, JILL L Employer name Erie County Amount $35,499.30 Date 10/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARAN, FELICIA C Employer name Dept Ag & Markets Amount $35,499.26 Date 02/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TITONE, GRAZIELLA Employer name Elmont UFSD Amount $35,499.18 Date 10/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALHOS, LEWIS M Employer name Town of Sharon Amount $35,499.00 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARON, ANDREA R Employer name Clinton County Amount $35,498.88 Date 12/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RITROVATO, SALVATORE N Employer name Rensselaer County Amount $35,498.82 Date 08/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZWIEBEL, ESTHER M Employer name Kiryas Joel UFSD Amount $35,498.61 Date 12/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, JAMIE M Employer name Dev Auth of North Country Amount $35,498.23 Date 07/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GILL, TAMMY L Employer name Guilderland CSD Amount $35,498.15 Date 01/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLUBEK, HENRY Employer name Dept Transportation Region 5 Amount $35,497.99 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATAPOW, JOHN A Employer name Westhill CSD Amount $35,497.83 Date 05/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FONTAINE, JORALAF R Employer name Kirby Forensic Psych Center Amount $35,497.65 Date 10/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLTMER, CHRISTINE Employer name Carmel CSD Amount $35,497.56 Date 03/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, RICHARD J Employer name William Floyd UFSD Amount $35,497.50 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, DAVID T Employer name Mohawk Correctional Facility Amount $35,497.49 Date 08/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOLD, STEPHEN C, JR Employer name Jefferson County Amount $35,497.39 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALDONADO, MARITZA Employer name Levittown UFSD-Abbey Lane Amount $35,497.22 Date 11/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, LINDA P Employer name Putnam County Amount $35,496.94 Date 12/16/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHANSKY, ELLEN S Employer name Yates County Amount $35,496.92 Date 03/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMSON, KAY M Employer name Yates County Amount $35,496.89 Date 12/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, DANIELLE M Employer name Pine Plains CSD Amount $35,496.83 Date 08/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, JERMERLE L Employer name Albany City School Dist Amount $35,496.66 Date 01/12/2007 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