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 WLODARCZYK, ELLEN R Employer name State Insurance Fund-Admin Amount $35,047.03 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, JAIME A Employer name SUNY Albany Amount $35,047.03 Date 07/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, MIKELA Employer name SUNY Albany Amount $35,047.03 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, MICHELLE S Employer name SUNY College at Potsdam Amount $35,047.03 Date 03/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, MARILYN L Employer name SUNY College Techn Morrisville Amount $35,047.03 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOIVIN KULPA, TANYA A Employer name SUNY Inst Technology at Utica Amount $35,047.03 Date 04/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIATKINE, SVETLANA Employer name Workers Compensation Board Bd Amount $35,047.03 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, LAURA A Employer name Orange County Amount $35,046.47 Date 09/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHASE, DAWN M Employer name Niagara County Amount $35,046.32 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHNK, BARRY E Employer name West Valley CSD Amount $35,046.27 Date 07/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULER, TAMMY J Employer name Green Haven Corr Facility Amount $35,046.10 Date 05/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, KELLY L Employer name Kinderhook CSD Amount $35,045.69 Date 05/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLEC, JOHN A Employer name City of Albany Amount $35,045.68 Date 07/09/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NAHAR, NOOR Employer name Port Authority of NY & NJ Amount $35,045.50 Date 09/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALDI, LISA A Employer name Clarkstown CSD Amount $35,045.22 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIECHMANN, JILL A Employer name No Onondaga Library District Amount $35,045.16 Date 06/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, MARLEE C Employer name New York State Assembly Amount $35,044.97 Date 03/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZZARDO, ANTHONY S Employer name 10Th Jd Nassau Nonjudicial Amount $35,044.16 Date 05/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, AMETRICE L Employer name Western NY Childrens Psych Center Amount $35,044.04 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIETROWSKI, SANDRA A Employer name Town of Newstead Amount $35,043.82 Date 02/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA VENTURE, ANGELA J Employer name Guilderland CSD Amount $35,043.19 Date 09/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOFFLER, KELLY ANN E Employer name Town of Massena Amount $35,042.65 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERT, PATRICK R Employer name Erie County Amount $35,042.40 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOONAN, KAREN Employer name Clinton County Amount $35,042.37 Date 05/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNSTEIN, JEFFREY P Employer name Dept of Correctional Services Amount $35,041.82 Date 10/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESTON, JACQUELINE L Employer name Cortland County Amount $35,041.56 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTRANGELO, MARIE A Employer name Erie County Medical Center Corp. Amount $35,040.85 Date 08/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, MARIA Employer name Iroquois CSD Amount $35,040.64 Date 05/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTELLUCCI, TRACY A Employer name Rocky Point UFSD Amount $35,040.57 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, LINDA JO Employer name Boces-Monroe Amount $35,040.09 Date 02/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDRICK, WALTER Employer name Roswell Park Cancer Institute Amount $35,040.09 Date 12/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUTNEY, JACOB B Employer name Monroe County Amount $35,039.81 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORELLI, JAMES Employer name Kingston City School Dist Amount $35,039.26 Date 09/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALCON, ALMENDA Employer name Middletown City School Dist Amount $35,039.01 Date 02/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECORARO, ASHLEY M Employer name Buffalo City School District Amount $35,038.94 Date 04/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAN JURJO, YAMIRA Employer name NYS Community Supervision Amount $35,038.69 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENSPAN, IVY K Employer name Port Washington UFSD Amount $35,038.50 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUR, HARDIP Employer name Veterans Home at Montrose Amount $35,038.26 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASTRICK, ALEXANDER J Employer name Town of Catlin Amount $35,038.19 Date 01/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADDEN, JOANNE M Employer name Roswell Park Cancer Institute Amount $35,037.46 Date 04/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELEFANTE, DANIEL J Employer name Southampton UFSD Amount $35,037.46 Date 08/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMPION, SUZANNE M Employer name Monroe County Amount $35,037.45 Date 11/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAQUIDARA, CARMELO M Employer name Third Jud Dep Judges Amount $35,037.38 Date 05/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STORMS, MARK G Employer name Town of Penfield Amount $35,037.24 Date 06/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGESS, DEBORAH J Employer name Wayne County Amount $35,037.08 Date 01/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAMERICK, NANCY J Employer name No Onondaga Library District Amount $35,036.89 Date 10/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, SUSAN G Employer name Department of Health Amount $35,036.71 Date 03/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENS, ALISON E Employer name Town of Pittsford Amount $35,035.95 Date 10/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DREHER, DAVID A, JR Employer name Dept of Agriculture & Markets Amount $35,035.92 Date 11/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRA, DAVID P Employer name City of Schenectady Amount $35,035.31 Date 01/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUEEN, GLORIA P Employer name Central NY DDSO Amount $35,034.86 Date 01/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MOND, STEVEN M Employer name Oswego City School Dist Amount $35,034.60 Date 10/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, BARBARA J Employer name Jefferson County Amount $35,034.56 Date 01/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, JOHN J Employer name Deer Park UFSD Amount $35,034.36 Date 01/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOSLER, MARYLOUISE Employer name Village of Florida Amount $35,034.25 Date 09/06/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name EBBS, KATHY A Employer name Orleans County Amount $35,034.24 Date 05/27/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACQUETTE, JARED P Employer name Norwich UFSD 1 Amount $35,034.20 Date 12/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, STEVE H Employer name Town of Hempstead Amount $35,034.13 Date 01/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAZER, ANDREA A H Employer name Health Research Inc Amount $35,033.67 Date 10/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONDE, ALICIA M Employer name Rensselaer County Amount $35,033.22 Date 09/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEKA, CAROL L Employer name Schoharie County Amount $35,033.20 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, DAVID J Employer name Town of Morristown Amount $35,033.05 Date 01/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELDRED, KRISTINE M Employer name Broome County Amount $35,032.56 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOLBAUGH, WENDY S Employer name Trumansburg CSD Amount $35,032.50 Date 08/20/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANNEY, MARIE FLORE Employer name Rensselaer County Amount $35,032.31 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name EATON, KORY P Employer name Sherrill City School Dist Amount $35,032.21 Date 07/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURANO, SAMANTHA J Employer name Seneca County Amount $35,031.66 Date 10/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'EUSTACHIO, RICHARD A Employer name Downstate Corr Facility Amount $35,031.48 Date 09/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUINESS, JOHN S Employer name Dpt Environmental Conservation Amount $35,031.04 Date 06/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, LINDA S Employer name Delaware Academy C S D - Delhi Amount $35,030.67 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGHER, MATHEW D Employer name Town of Windham Amount $35,030.65 Date 11/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRCHBAUM, CHRISTOPHER D Employer name Dept Transportation Region 4 Amount $35,030.49 Date 01/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, LYNN A Employer name Mohawk Valley Psych Center Amount $35,030.33 Date 04/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTIT, JUSTIN R Employer name Western New York DDSO Amount $35,030.33 Date 10/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWTHER, PAUL A Employer name Utica City School Dist Amount $35,030.05 Date 12/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERU, DARLEEN M Employer name Western New York DDSO Amount $35,029.97 Date 09/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBERTON, ALDA Employer name South Colonie CSD Amount $35,029.85 Date 10/31/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, CARLOS Employer name SUNY College at Buffalo Amount $35,029.83 Date 01/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALICHEK, WENDY M Employer name Sewanhaka CSD Amount $35,029.78 Date 06/23/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, RAWLE T Employer name SUNY College Technology Alfred Amount $35,029.74 Date 12/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLUELLEN, TOMMY L Employer name Buffalo Psych Center Amount $35,029.61 Date 03/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUTCH, DEBORAH A Employer name Victor CSD Amount $35,029.60 Date 03/06/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEIN, KATHIE J Employer name Seneca County Amount $35,029.38 Date 01/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, CAROL A Employer name Seneca County Amount $35,029.35 Date 03/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN HATTEN, MICHAEL F Employer name NYS School For The Deaf Amount $35,029.27 Date 05/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASHOW, LINDSEY E Employer name Cornell University Amount $35,029.12 Date 05/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERKINS, DONNA D Employer name SUNY Coll Ceramics Alfred Univ Amount $35,028.82 Date 01/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, JESSICA A Employer name Catskill Otb Corp. Amount $35,028.81 Date 11/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZELSNACK, ELIZABETH J Employer name Tompkins County Amount $35,028.62 Date 08/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTONE, WILLIAM P Employer name Office of Court Administration Amount $35,028.39 Date 10/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, JEROME Employer name Brentwood Public Library Amount $35,028.30 Date 10/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WECTAWSKI, THERESA A Employer name Locust Valley CSD Amount $35,028.26 Date 09/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TATU, DENNIS A Employer name Erie County Medical Center Corp. Amount $35,028.25 Date 09/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAN, CHUNLIU Employer name Health Research Inc Amount $35,027.65 Date 06/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINS-GREEN, MICHELLE L Employer name Nassau Health Care Corp. Amount $35,027.55 Date 08/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSER, CASSANDRA E Employer name Lewis County Amount $35,026.91 Date 06/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFENKRANZ, HEIDI M Employer name Half Hollow Hills CSD Amount $35,026.69 Date 05/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KWIATKOWSKI, ONA G Employer name Olympic Reg Dev Authority Amount $35,026.66 Date 06/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ASHLEY M Employer name Jamestown Community College Amount $35,026.54 Date 12/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, JOANN M Employer name Garden City UFSD Amount $35,026.50 Date 09/01/1994 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