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 MARTIN, ADAM D Employer name Taconic DDSO Amount $35,217.45 Date 01/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, ROBIN J Employer name Niagara County Amount $35,217.37 Date 02/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALDERRAMA, LANCE Employer name SUNY Albany Amount $35,217.30 Date 01/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLER, JOANNE L Employer name Oswego County Amount $35,217.13 Date 02/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, JAMES R Employer name City of Rochester Amount $35,216.96 Date 12/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROTTA, ANDREW N Employer name Brooklyn Public Library Amount $35,216.74 Date 10/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, NICOLE H Employer name Lewis County Amount $35,216.68 Date 11/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, JILLIAN M Employer name Finger Lakes DDSO Amount $35,216.44 Date 04/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKMAN, MARILYN E Employer name SUNY Albany Amount $35,216.32 Date 07/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATCHINGS, DORIS A Employer name Waterloo CSD Amount $35,216.26 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEVES, EMMY A Employer name Westchester County Amount $35,216.17 Date 09/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, DIANE C Employer name Town of Kent Amount $35,216.08 Date 03/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRAN, NANCY Employer name Housing Trust Fund Corp. Amount $35,216.00 Date 06/11/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUIZ, VALENTINA Employer name SUNY College at New Paltz Amount $35,215.91 Date 03/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGATUSO, ANNE M Employer name SUNY College at Geneseo Amount $35,215.68 Date 04/13/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSSMAN, ASHER G Employer name NYC Family Court Amount $35,215.26 Date 06/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, DARLENE J Employer name Genesee County Amount $35,215.21 Date 05/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, PANCY D Employer name Monroe County Amount $35,214.89 Date 01/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAYCOX, WILLIAM P Employer name Boces-Broome Delaware Tioga Amount $35,214.87 Date 01/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATOLI, STEVEN G Employer name Chenango County Amount $35,214.67 Date 09/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANK, KATHLEEN T Employer name Capital District DDSO Amount $35,214.60 Date 09/17/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAIGLE, DANIELLE C Employer name Central NY DDSO Amount $35,214.44 Date 07/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAPPELLA, AMBER N Employer name Chautauqua County Amount $35,213.08 Date 01/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, DANIELLE M Employer name Erie County Amount $35,213.02 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, ANDREA L Employer name Scotia Glenville CSD Amount $35,211.90 Date 04/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNEZ, JESSENIA Employer name New York Public Library Amount $35,211.70 Date 08/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAUTHIER, MARIA L Employer name Oneida County Amount $35,211.35 Date 01/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAJAC, IRENE J Employer name Oneida County Amount $35,211.31 Date 01/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKE, OLGA J Employer name Washington County Amount $35,211.27 Date 06/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, KATHERINE A Employer name Yonkers City School Dist Amount $35,211.17 Date 04/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISS, KAREN G Employer name Off of The State Comptroller Amount $35,210.48 Date 06/20/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECORARO, JEREMY F Employer name Town of Tonawanda Amount $35,210.28 Date 10/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANOK, MARGARET C Employer name Boces-Orange Ulster Sup Dist Amount $35,210.00 Date 10/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORPE, MARTHA E Employer name Boces-Orange Ulster Sup Dist Amount $35,210.00 Date 11/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVARE, CRYSTAL L Employer name Education Department Amount $35,209.55 Date 11/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name YADAN-LEVY, LOU ANN Employer name 10Th Jd Suffolk Co Nonjudicial Amount $35,209.40 Date 01/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANISTER, JASMINE T Employer name Wyandanch UFSD Amount $35,209.35 Date 01/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKS, ALEXANDER B Employer name Tioga Co Soil,Water Cons Dist Amount $35,209.28 Date 07/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANDY, TAMMY E Employer name Marcy Correctional Facility Amount $35,208.83 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITTERANDO, DAWN E Employer name William Floyd UFSD Amount $35,208.76 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARIAS, JOVANNY Employer name Westchester County Amount $35,208.72 Date 09/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMPHREY, HEATHER M Employer name Workers Compensation Board Bd Amount $35,208.65 Date 10/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name REIMANN, ELKE A Employer name Brewster CSD Amount $35,208.50 Date 02/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWTHORNE, STEPHANIE J Employer name Boces Madison Oneida Amount $35,208.25 Date 01/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPLES, JESSICA L Employer name Western New York DDSO Amount $35,208.24 Date 07/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUY, MICHAEL P Employer name Cortland County Amount $35,208.16 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMPSON, LINDA L Employer name Tioga County Amount $35,208.00 Date 12/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASKER, DIANNE M Employer name Madison County Amount $35,207.95 Date 09/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKESSINIS, PATRICIA R Employer name Rensselaer County Amount $35,207.82 Date 10/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUTCHER, CHRISTOPHER M Employer name Department of Motor Vehicles Amount $35,207.74 Date 03/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS, JAMES A Employer name Rensselaer County Amount $35,207.45 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMRHEIN, DOMINICA A Employer name Central NY DDSO Amount $35,207.40 Date 11/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, JOSHUA F Employer name Erie County Amount $35,207.12 Date 04/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAYLOR, SCOTT D Employer name Dept Transportation Region 3 Amount $35,206.98 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFOERTNER, CHRISTIE L Employer name Cornell University Amount $35,206.85 Date 07/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUSLER, NICHOLAS J Employer name City of Albany Amount $35,206.73 Date 04/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZHAO, YUXIANG Employer name SUNY Stony Brook Amount $35,206.63 Date 06/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JEANNE M Employer name Albany County Amount $35,206.57 Date 07/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILCETIC, JACQUELINE Employer name Boces-Nassau Sole Sup Dist Amount $35,206.48 Date 10/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEDSTED, RITA A Employer name Jamesville De Witt CSD Amount $35,206.29 Date 03/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMSTOCK, AMANDA L Employer name Department of Tax & Finance Amount $35,206.07 Date 03/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMISON, DEBORAH Employer name Edgecombe Corr Facility Amount $35,206.03 Date 11/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEELE, PETER BRIAN Employer name Hudson Falls CSD Amount $35,206.01 Date 08/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FODOR, HEATHER L Employer name Cattaraugus County Amount $35,205.75 Date 08/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN WIE, AIMEE D Employer name Town of Inlet Amount $35,205.54 Date 03/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANS, COREY D Employer name Homer CSD Amount $35,205.46 Date 09/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDOR, JACOB R Employer name North Colonie CSD Amount $35,204.99 Date 05/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC BRIDE, SAMANTHA I Employer name Monroe County Amount $35,204.97 Date 02/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, SHELLEY L Employer name Cayuga County Amount $35,204.73 Date 09/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINGMAN, DEBORAH A Employer name Rensselaer County Amount $35,204.72 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORAN, SUSAN C Employer name Rensselaer County Amount $35,204.72 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOTT, AUDREY J Employer name Cayuga County Amount $35,204.71 Date 04/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEREO, MARY ELLEN Employer name Dept of Agriculture & Markets Amount $35,204.66 Date 03/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUMBE, CLARETHA T Employer name Bath CSD Amount $35,204.65 Date 04/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, SANDRA L Employer name Port Jervis City School Dist Amount $35,204.63 Date 09/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLOTHIER, LINDA M Employer name Capital District DDSO Amount $35,204.62 Date 02/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GULACK, SUSAN F Employer name Coxsackie Corr Facility Amount $35,204.62 Date 09/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSCH, STEVEN J Employer name Office For Technology Amount $35,204.60 Date 07/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIALLO, THIERNO Employer name Office For Technology Amount $35,204.60 Date 07/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, RYAN K Employer name SUNY College Techn Morrisville Amount $35,204.45 Date 02/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, CYNTHIA M Employer name Oswego County Amount $35,204.41 Date 03/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSHING, PATRICK K Employer name NYS Senate Regular Annual Amount $35,204.03 Date 01/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANCETT, KIM M Employer name Waterville CSD Amount $35,204.03 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGLOTZ, KEITH E Employer name Williamsville CSD Amount $35,203.94 Date 01/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAZELTON, AVIS M Employer name Village of Massena Amount $35,203.92 Date 01/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMPION, META B Employer name Voorheesville CSD Amount $35,203.66 Date 08/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBER, CODY M Employer name SUNY College Technology Delhi Amount $35,203.27 Date 08/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYSZKIEWICZ, MELODY F Employer name Health Research Inc Amount $35,202.96 Date 05/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, NATHANIEL J Employer name Town of Webb Amount $35,202.94 Date 01/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARISCHEN, GLENDA Employer name Monroe County Amount $35,202.89 Date 08/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEATHERBEE, KIMBERLY A Employer name Boces Genes Liv'st Stu'Bn Wyom Amount $35,202.65 Date 05/06/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, TINA M Employer name Boces-Albany Schenect Schohari Amount $35,202.52 Date 05/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATOS, DENISE M Employer name Bronx Psych Center Amount $35,202.45 Date 08/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFFER, THOMAS J Employer name City of Binghamton Amount $35,202.11 Date 03/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATKINS, CATHERINE D Employer name Boces-Tompkins Seneca Tioga Amount $35,202.00 Date 12/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, ERIKA V Employer name Amsterdam Housing Authority Amount $35,201.86 Date 10/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELENDEZ, CYNTHIA Employer name Staten Island DDSO Amount $35,201.68 Date 08/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWER, PAULA L Employer name Williamsville CSD Amount $35,200.98 Date 07/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, BRANDON K Employer name Boces-Clint Essx Warr Wash'Ton Amount $35,200.56 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZOCCHI, SHERYL A Employer name Village of Solvay Amount $35,200.50 Date 04/01/2004 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