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 KOUTELIS, NICHOLAS J Employer name Albany County Amount $35,008.92 Date 01/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JOANN R Employer name Cortland County Amount $35,008.86 Date 01/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NADGE, ADRIENNE Employer name Cortland County Amount $35,008.86 Date 12/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILL, NANCY I Employer name Cortland County Amount $35,008.86 Date 03/17/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLINA, MEAGAN A Employer name New York State Assembly Amount $35,008.86 Date 01/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERSTLER, JOAN G Employer name Village of Baldwinsville Amount $35,008.84 Date 05/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, JACQUELINE M Employer name Port Authority of NY & NJ Amount $35,008.71 Date 09/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUCKART, WAYNE M Employer name Medford Fire District Amount $35,008.63 Date 02/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUHR, WANDA J Employer name Phelps Clifton Springs CSD Amount $35,008.55 Date 09/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, CELINDA M Employer name Onondaga County Amount $35,008.42 Date 04/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE, HUYEN B Employer name Onondaga County Amount $35,008.25 Date 11/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name POKORSKI, MARGARET KAY Employer name Health Research Inc Amount $35,008.12 Date 07/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALORE, JOANNE Employer name Rockland Psych Center Amount $35,007.75 Date 10/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPEARS, ADDISON Employer name Syracuse Urban Renewal Agcy Amount $35,007.60 Date 05/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRATTON, JOHN P Employer name Broome County Amount $35,007.42 Date 05/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROEDE, WENDY W Employer name Erie County Amount $35,007.19 Date 05/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FONG, SHARON A Employer name SUNY Albany Amount $35,007.09 Date 08/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUSO, ANGELA L Employer name Erie County Amount $35,007.04 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIELBASA, ERNEST J Employer name City of Amsterdam Amount $35,007.01 Date 10/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LING, NORA Employer name Boces-Del Chenang Madis Otsego Amount $35,006.65 Date 07/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, RICHARD L, JR Employer name Boces-Del Chenang Madis Otsego Amount $35,006.65 Date 07/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TENNANT, TIA J Employer name Broome County Amount $35,006.22 Date 03/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, JOSE M Employer name City of Rochester Amount $35,005.84 Date 04/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARVIS, JAIME D Employer name Allegany County Amount $35,005.72 Date 12/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, TAMMI J Employer name SUNY College at Potsdam Amount $35,005.58 Date 08/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWSLAND, LUCAS A Employer name City of Oneida Amount $35,005.40 Date 08/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLOWAY, JOAN R Employer name Office of General Services Amount $35,005.38 Date 03/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMELIA, LOUIS, III Employer name SUNY Binghamton Amount $35,005.38 Date 03/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWALCZIK, MICHAEL ALEXANDER Employer name SUNY Binghamton Amount $35,005.38 Date 01/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANUAT, JOAN M Employer name Sullivan County Amount $35,005.24 Date 08/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STREVEL FALSO, BONNIE J Employer name Saratoga County Amount $35,005.22 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENYON, ROY A Employer name Town of Hunter Amount $35,005.16 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOWER, WILLIAM J Employer name Dept Transportation Region 5 Amount $35,005.12 Date 11/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOYT, RICHARD E, JR Employer name Div Military & Naval Affairs Amount $35,005.11 Date 11/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, MARY E Employer name Monroe County Amount $35,004.94 Date 04/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, JASON M Employer name Department of Health Amount $35,004.92 Date 08/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLEROSE, WILLIAM G Employer name Division of State Police Amount $35,004.92 Date 12/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLS, DARLEEN M Employer name Office of General Services Amount $35,004.92 Date 10/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROULEAU, PAUL C Employer name Office of General Services Amount $35,004.92 Date 04/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LAURA, GARY L Employer name SUNY Brockport Amount $35,004.92 Date 11/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, FREDA Employer name SUNY Buffalo Amount $35,004.92 Date 05/12/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKOVITZ, JODY L Employer name SUNY Buffalo Amount $35,004.92 Date 04/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARTIGIANONI, RUTH A Employer name SUNY College at Cortland Amount $35,004.92 Date 05/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOT, JOAN M Employer name SUNY College at Cortland Amount $35,004.92 Date 02/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKETT, GLADYS M Employer name SUNY College at Fredonia Amount $35,004.92 Date 02/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN CAMP, DENNIS P Employer name SUNY College at Geneseo Amount $35,004.92 Date 02/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORA, EMMA Employer name SUNY College at New Paltz Amount $35,004.92 Date 05/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLS, CECELIA M Employer name SUNY College at New Paltz Amount $35,004.92 Date 06/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYNES, MARILYNN M Employer name SUNY College at Oswego Amount $35,004.92 Date 10/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOYETT, RAFAEL A Employer name SUNY College at Oswego Amount $35,004.92 Date 08/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUYETTE, CHRISTINE Employer name SUNY College at Potsdam Amount $35,004.92 Date 08/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, SHEILA K Employer name SUNY College Techn Cobleskill Amount $35,004.92 Date 05/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, LINDA L Employer name SUNY College Techn Cobleskill Amount $35,004.92 Date 02/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRELL, AMY L Employer name SUNY College Techn Cobleskill Amount $35,004.92 Date 02/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVISON, JACQUELINE M Employer name SUNY College Technology Alfred Amount $35,004.92 Date 01/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODWORTH, RANDALL S Employer name SUNY College Technology Alfred Amount $35,004.92 Date 12/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BADLAM, REBECCA M Employer name SUNY College at Potsdam Amount $35,004.91 Date 10/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHALLO, JOSEPH Employer name Otisville Corr Facility Amount $35,004.89 Date 10/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKUNAS, SUSAN Employer name Brentwood UFSD Amount $35,004.80 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIDDLE, DANIEL R Employer name Office For Technology Amount $35,004.68 Date 07/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILROY, ANNE KATE Employer name Authorities Budget Office Amount $35,004.58 Date 07/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, VICTORIA Employer name Dept Transportation Reg 2 Amount $35,004.58 Date 07/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTIK, TIMOTHY H Employer name Office For Technology Amount $35,004.58 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANZALONE, ADRIANNA E Employer name Western New York DDSO Amount $35,004.58 Date 07/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ANJOU, MARK R Employer name Johnson City CSD Amount $35,004.49 Date 08/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYLE, DEBORAH V Employer name Village of Greenport Amount $35,004.47 Date 08/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLETT, ARTHUR L Employer name Cattaraugus County Amount $35,004.21 Date 05/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLAAT, LOUIS Employer name Department of Motor Vehicles Amount $35,003.48 Date 04/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STILES, JACQUELINE Employer name Gorham Middlesex CSD Amount $35,003.16 Date 10/26/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, MEGAN K Employer name Erie County Amount $35,003.08 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMARRO, NICOLE L Employer name Washington County Amount $35,003.04 Date 10/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWCOMBE, PENNY L Employer name SUNY College at Potsdam Amount $35,002.86 Date 07/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, KIM E Employer name Niagara-Wheatfield CSD Amount $35,002.71 Date 02/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, KENNETH R Employer name Cornell University Amount $35,002.46 Date 02/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ-FAIRLEY, MADELINE Employer name Montgomery County Amount $35,002.26 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, ADAM J Employer name Town of Bellmont Amount $35,002.26 Date 11/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENNERO, MARCUS P Employer name City of Utica Amount $35,002.23 Date 06/12/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALLEN, BRIAN A Employer name Guilderland CSD Amount $35,002.22 Date 05/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, VICKI L Employer name Averill Park CSD Amount $35,002.12 Date 10/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STIERLE, LOREEN M Employer name Boces Eastern Suffolk Amount $35,001.76 Date 11/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTELLANO, JOSEPH F Employer name Putnam County Amount $35,001.46 Date 04/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO BUE, BERNADINE D Employer name Putnam County Amount $35,001.46 Date 01/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCUCCIMARRA, BARBARA Employer name Putnam County Amount $35,001.46 Date 01/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENTILE, DAWN M Employer name Pembroke CSD Amount $35,001.25 Date 12/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAKE, HOMER C Employer name Sullivan County Amount $35,001.15 Date 08/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HRIBAR, DONNA J Employer name Cooperstown CSD Amount $35,001.10 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name AURILIO, JOHN J Employer name Town of Moriah Amount $35,000.80 Date 04/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEBHARDT, HEATHER G Employer name Department of Transportation Amount $35,000.75 Date 05/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC SWEENEY, LISA A Employer name Hampton Bays UFSD Amount $35,000.75 Date 09/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHISON, KRISTLE L Employer name Ballston Spa-CSD Amount $35,000.65 Date 03/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUINTA, BRIAN D Employer name Town of Islip Amount $35,000.25 Date 05/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, ELIZABETH A Employer name City of Beacon Amount $35,000.19 Date 10/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAGAN, CAMERON Z Employer name NYS Senate Regular Annual Amount $35,000.16 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ELHONE, JAMES E Employer name Senate Special Annual Payroll Amount $35,000.16 Date 08/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNARDO, LYNN Employer name Capital District Otb Corp. Amount $35,000.05 Date 07/18/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRATTAN, PATRICK M Employer name Columbia County Amount $35,000.04 Date 01/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENTZKE, SCOTT W Employer name St Marys School For The Deaf Amount $35,000.03 Date 08/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKHAM, STEPHANIE N Employer name Whitesboro CSD Amount $35,000.03 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIEBERMAN, ERIC N Employer name New York Public Library Amount $35,000.00 Date 09/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHESMAN, CAROLYN G Employer name James Prendergast Library Amount $34,999.92 Date 10/04/2000 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