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 YOST, MARY DEE S Employer name Village of Solvay Amount $35,200.50 Date 05/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTLE, SAMUEL R Employer name Western New York DDSO Amount $35,200.25 Date 05/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAAS, LESTER H Employer name City of Syracuse Amount $35,200.18 Date 08/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, GEORGE A Employer name Dept Transportation Region 6 Amount $35,200.05 Date 11/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SQUICCIARINO, DONNA M Employer name Mineola UFSD Amount $35,200.00 Date 02/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUMMERMAN, JESSICA S Employer name Port Authority of NY & NJ Amount $35,200.00 Date 10/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, DIANE N Employer name Boces-Del Chenang Madis Otsego Amount $35,199.91 Date 03/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGINI, KEVIN J Employer name Cortland County Amount $35,198.31 Date 01/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SISKAR, SUZANNE Employer name Erie County Medical Center Corp. Amount $35,198.14 Date 06/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMSON, CHRISTINA E Employer name HSC at Syracuse-Hospital Amount $35,197.71 Date 01/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAM-RIGO, ELAINE G Employer name Town of Kent Amount $35,197.70 Date 09/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUL, KRISHNA M Employer name Brooklyn Public Library Amount $35,197.22 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOBERG, JESSE J Employer name Town of Hempstead Amount $35,196.96 Date 03/31/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLATT, ALISON M Employer name Rockland County Amount $35,196.87 Date 08/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, TRACY L Employer name Central NY DDSO Amount $35,196.62 Date 02/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASELEY, TIMOTHY L Employer name SUNY Buffalo Amount $35,196.62 Date 03/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELC, VALERIE M Employer name City of Schenectady Amount $35,196.34 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARSALL, COREY E Employer name Freeport Memorial Library Amount $35,196.33 Date 08/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, PHILIP R Employer name Herkimer County Amount $35,196.28 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALERMO, SUSAN M Employer name Cornell University Amount $35,196.00 Date 10/22/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, CHRISTOPHER M Employer name Village of Warwick Amount $35,196.00 Date 11/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANFREDO, THOMAS F, JR Employer name SUNY at Stony Brook Hospital Amount $35,195.99 Date 08/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRACCO, DANIEL P Employer name Div Housing & Community Renewl Amount $35,195.84 Date 09/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRILL, MATTHEW L Employer name Div Housing & Community Renewl Amount $35,195.84 Date 09/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEABLER-MEADOWS, MAXWELL P Employer name State Insurance Fund-Admin Amount $35,195.84 Date 09/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEARNEY, RHONDA S Employer name Brooklyn DDSO Amount $35,195.79 Date 06/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSEN, JOHN T Employer name Westchester Health Care Corp. Amount $35,195.60 Date 05/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWAK, SUSAN Employer name Erie County Amount $35,195.39 Date 04/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECK, JANINE Employer name Marlboro CSD Amount $35,195.35 Date 05/03/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNNER, CHERYL A Employer name Health Research Inc Amount $35,194.54 Date 03/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANDJEAN, NICOLE E Employer name Copenhagen CSD Amount $35,194.51 Date 08/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPAKIRIAKOS, NIKOLAS Employer name Rochester City School Dist Amount $35,194.48 Date 05/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROM, CAROLINE Employer name Ulster County Amount $35,194.43 Date 05/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEIPPER, DONALD P Employer name Boces-Erie 1St Sup District Amount $35,194.38 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDI, CHERYL L Employer name Ulster County Amount $35,194.38 Date 05/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROYCROFT, MICHAEL P Employer name Woodbourne Corr Facility Amount $35,194.31 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, KEITH C Employer name Corning Community College Amount $35,194.23 Date 08/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINIZIO, JAMES Employer name Town of Southold Amount $35,194.23 Date 10/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOHERTY, JILL M Employer name Town of Southold Amount $35,194.23 Date 02/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GHOSIO, ROBERT, JR Employer name Town of Southold Amount $35,194.23 Date 11/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARTELL, SUSAN L Employer name Ulster County Amount $35,194.16 Date 11/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIBBY, RACHEL K Employer name Oneida County Amount $35,194.07 Date 06/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLENTON, CONSTANCE D Employer name Education Department Amount $35,194.03 Date 12/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEAR, LEAH N Employer name SUNY Empire State College Amount $35,193.87 Date 03/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPARD, LINDSAY M Employer name Monroe County Amount $35,193.77 Date 09/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUBOULIS, MARIA C Employer name East Hampton UFSD Amount $35,193.42 Date 09/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANDER, JENNIFER L Employer name Elmira Childrens Services Amount $35,193.38 Date 07/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARAC, SUZAN M Employer name Erie County Amount $35,192.75 Date 08/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, ROBERT A, JR Employer name Phelps Clifton Springs CSD Amount $35,192.73 Date 03/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, KRISTEN M Employer name Stillwater CSD Amount $35,192.66 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNNER, JEREMY M Employer name Dept Transportation Region 9 Amount $35,192.60 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS-WILSON, KIMMIE S Employer name HSC at Syracuse-Hospital Amount $35,192.41 Date 12/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, MARGARET E Employer name Shenendehowa CSD Amount $35,192.38 Date 03/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEISING, DONALD M, JR Employer name Akron CSD Amount $35,192.36 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARZYNKA, PERISSA A Employer name Queens Borough Public Library Amount $35,192.32 Date 02/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLEY, DAVID W Employer name Office of Court Admin Normal Amount $35,192.28 Date 06/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERSHKO, PAULETTE M Employer name Third Jud Dep Judges Amount $35,192.28 Date 07/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSA, GARY A Employer name Third Jud Dep Judges Amount $35,192.28 Date 05/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIAH, SCOTT A Employer name Town of Lisbon Amount $35,192.21 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLOW, CATHERINE F Employer name Freeport UFSD Amount $35,192.02 Date 12/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERMILYEA, DEBRA A Employer name Ulster County Amount $35,192.01 Date 02/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNGS, BARBARA E Employer name Rensselaer County Amount $35,191.95 Date 07/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRACINO, MARY M Employer name Iroquois CSD Amount $35,191.70 Date 01/02/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUHL, PATRICIA M Employer name Wayne County Amount $35,191.65 Date 02/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENTURINO, ROBERT A Employer name HSC at Syracuse-Hospital Amount $35,191.47 Date 10/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYLL, CYNTHIA L Employer name Erie County Amount $35,191.33 Date 05/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANO, JOYCE A Employer name Town of Smithtown Amount $35,191.01 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTEL, DANIEL P Employer name Office of General Services Amount $35,190.86 Date 01/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEEFER, DONNA L Employer name General Brown CSD Amount $35,190.76 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTH, MATTHEW P Employer name City of Buffalo Amount $35,190.26 Date 04/24/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MEYERS, MELODY K Employer name Hinsdale CSD Amount $35,190.15 Date 02/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, WAYNE H, JR Employer name SUNY Inst Technology at Utica Amount $35,190.05 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSIN, ALEXANDER D Employer name Erie County Amount $35,189.94 Date 05/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROVER, LINDA Employer name Boces Genes Liv'st Stu'Bn Wyom Amount $35,189.82 Date 09/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACALUSO, ELENA Employer name Longwood CSD at Middle Island Amount $35,189.78 Date 11/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERMAN, MANLEY D Employer name Saratoga County Amount $35,189.61 Date 12/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEALE, KELLY F Employer name Chittenango CSD Amount $35,189.45 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISE, ERWIN J Employer name Avoca CSD Amount $35,189.44 Date 09/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNUETTER, BRANDI L Employer name Town of Brunswick Amount $35,188.69 Date 03/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSEN, MELANIE P Employer name Valley Stream Chsd Amount $35,188.65 Date 11/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGAN, EDWARD J Employer name City of Glen Cove Amount $35,188.42 Date 04/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUESDELL, DUSTIN W Employer name Thousand Isl St Pk And Rec Reg Amount $35,188.37 Date 06/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERKEN, GARY F Employer name Watertown Corr Facility Amount $35,188.01 Date 08/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROBER-CASSANO, FRANCINE L Employer name North Bellmore Public Library Amount $35,187.96 Date 09/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTELL, CHRISTOPHER P Employer name Village of Bayville Amount $35,187.70 Date 11/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, MICHAEL A Employer name Buffalo Mun Housing Authority Amount $35,187.58 Date 03/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTYRE, NANCY L Employer name Lyons CSD Amount $35,186.93 Date 12/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOB, MARIANO K Employer name SUNY Albany Amount $35,186.68 Date 08/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, FRANK J Employer name Victor CSD Amount $35,186.27 Date 06/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, REGINALD R Employer name Clinton Corr Facility Amount $35,186.00 Date 11/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTCHER, JANICE A Employer name Olympic Reg Dev Authority Amount $35,185.75 Date 07/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANZ, ANN M Employer name Wyoming Corr Facility Amount $35,185.73 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAKUBOWSKI, ANDREW J Employer name City of Syracuse Amount $35,185.72 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARSON, NIEL K Employer name Town of Cambridge Amount $35,185.72 Date 01/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONWAY, KEVIN T Employer name Chautauqua County Amount $35,185.60 Date 08/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIER, ISRAEL Employer name East Ramapo CSD Amount $35,185.59 Date 07/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, CHRISTINE T Employer name Town of Mount Morris Amount $35,185.55 Date 08/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, CHRIS E Employer name Dept Transportation Region 9 Amount $35,185.45 Date 04/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONE, DAMARIS Employer name NYS Senate Regular Annual Amount $35,184.69 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELSDON, CHAD Employer name Genesee County Amount $35,184.43 Date 11/10/2005 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