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 JIMERSON, KIMBERLY M Employer name Steuben County Amount $34,515.53 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, MICHAEL T Employer name City of Albany Amount $34,515.45 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROTTANELLI, VINCENT D Employer name Town of Caneadea Amount $34,515.44 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FLESH, JODY E Employer name Town of Bellmont Amount $34,515.25 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NESCI, LAWRENCE J Employer name City of Syracuse Amount $34,515.24 Date 12/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOYD, LORI Employer name North Syracuse CSD Amount $34,514.17 Date 10/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, BRADLEY E Employer name Town of Campbell Amount $34,514.02 Date 04/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORTON, KEVIN M Employer name Village of Ellicottville Amount $34,514.02 Date 07/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENSON, VICTOR Employer name Guilderland CSD Amount $34,513.92 Date 09/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, GARY A Employer name SUNY Albany Amount $34,513.89 Date 06/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORCELLO, ASHLEY M Employer name Fulton County Amount $34,513.73 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, JASON D Employer name Queens Borough Public Library Amount $34,513.52 Date 12/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMMERS, LISA V Employer name Putnam County Amount $34,513.34 Date 03/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NYE, DAWN M Employer name Niagara County Amount $34,513.27 Date 05/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, CATHERINE A Employer name Niagara County Amount $34,513.23 Date 10/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESCHKE, BONNIE L Employer name Niagara County Amount $34,513.22 Date 09/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYCE, MOLLY A Employer name Niagara County Amount $34,513.18 Date 04/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWANSON, LAURA R Employer name City of Watertown Amount $34,513.03 Date 07/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIELSON, HEATHER L Employer name Village of New Paltz Amount $34,512.58 Date 11/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARLOCK, THOMAS M Employer name City of Batavia Amount $34,512.48 Date 05/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, MICHAEL S Employer name Erie County Amount $34,511.91 Date 02/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, JUDITH L Employer name Stillwater CSD Amount $34,511.81 Date 07/05/1968 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, CAROL A Employer name Geneva City School Dist Amount $34,511.73 Date 08/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIELKE, ROBERT F Employer name Department of Tax & Finance Amount $34,511.70 Date 03/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAINE, CHRISTOPHER R Employer name Education Department Amount $34,511.53 Date 06/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, LORRAINE S Employer name Genesee County Amount $34,511.44 Date 11/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIELDS, DIANE Employer name Manhattan Psych Center Amount $34,511.19 Date 06/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUNTS, SHANE P Employer name Department of Motor Vehicles Amount $34,511.02 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARAVECZ, NANCY C Employer name New York Public Library Amount $34,510.24 Date 07/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAVERAS, CATHERINE M Employer name East Moriches UFSD Amount $34,510.12 Date 11/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, DANIEL T Employer name Town of Huntington Amount $34,509.97 Date 05/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKOKOWSKI, JUSTINE M Employer name Niagara Frontier Trans Auth Amount $34,509.85 Date 08/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISBO, BRENDA J Employer name Oswego County Amount $34,509.76 Date 08/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNSTAN, NICHOLAS A Employer name Spackenkill UFSD Amount $34,509.63 Date 10/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, KEVIN R Employer name City of Albany Amount $34,509.60 Date 08/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIDDINGTON, BRETT R Employer name Dept Transportation Region 3 Amount $34,509.36 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYLARD, ANDREW Employer name New York Public Library Amount $34,509.26 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLL, ALBERT W, JR Employer name City of Syracuse Amount $34,509.00 Date 11/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENDELKEN, STACY L Employer name Columbia County Amount $34,508.89 Date 08/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAMPER, JAMES L, JR Employer name Newburgh City School Dist Amount $34,508.50 Date 01/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, DEBORAH J Employer name SUNY Binghamton Amount $34,507.94 Date 11/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODGERS, KAYLYN A Employer name Cornell University Amount $34,507.92 Date 03/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHANAN, CHARILYN S Employer name Rush-Henrietta CSD Amount $34,507.67 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANDELA, ELLEN F Employer name Fairport CSD Amount $34,507.58 Date 12/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKWITH, NATHAN A Employer name Boces-Del Chenang Madis Otsego Amount $34,507.49 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIS, KENNETH K Employer name Town of Newburgh Amount $34,507.48 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOTT, LYNNE M Employer name Oceanside UFSD Amount $34,507.45 Date 02/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALAY, ANTHONY J Employer name Madison County Amount $34,507.20 Date 06/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRUSS, BARBARA H Employer name Assembly Ways & Means Committ Amount $34,507.18 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, MARILYN E Employer name NYS Senate Regular Annual Amount $34,507.17 Date 11/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUGSTATTER, ASHLEY L Employer name HSC at Syracuse-Hospital Amount $34,507.12 Date 07/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTROGIOVANNI, DELIA P Employer name Carle Place UFSD Amount $34,506.96 Date 10/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSIN, AMANDA A Employer name Auburn Corr Facility Amount $34,506.94 Date 06/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC COMBS, MARION V Employer name Caledonia-Mumford CSD Amount $34,506.81 Date 05/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAYMER-ENGELS, AMY M Employer name Delaware Academy C S D - Delhi Amount $34,506.77 Date 10/31/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRISHABER, LOGAN S Employer name Dpt Environmental Conservation Amount $34,506.39 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, PAMELA J Employer name Sullivan County Amount $34,506.24 Date 12/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABAD, ANTHONY L Employer name Erie County Amount $34,506.17 Date 10/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERARAKELIAN, YOLANDA C Employer name Rensselaer County Amount $34,506.16 Date 03/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOBIS, BERTRAND H Employer name New York Public Library Amount $34,505.93 Date 08/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTERVELT, SHERRY A Employer name Seneca County Amount $34,505.92 Date 05/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, CHERYL A Employer name Monroe County Amount $34,505.91 Date 11/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNE, DANIEL E Employer name Department of Transportation Amount $34,505.74 Date 05/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINDRON, DEBRA L Employer name Kenmore Town-Of Tonawanda UFSD Amount $34,505.57 Date 11/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, KENDA L Employer name Sidney CSD Amount $34,505.43 Date 06/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULZ, SHARON M Employer name Kenmore Town-Of Tonawanda UFSD Amount $34,505.29 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, JOAN C Employer name Town of Barton Amount $34,505.06 Date 01/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCIANO, MIGUEL A Employer name Newburgh City School Dist Amount $34,504.81 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JABLONSKI, MARY GRACE Employer name Genesee County Amount $34,504.77 Date 09/10/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOXSEY, HOWARD J Employer name Wappingers CSD Amount $34,504.60 Date 02/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name POOLER, DAVID L Employer name Vestal CSD Amount $34,504.50 Date 08/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONSTANTINO, RAYMOND M Employer name Greenburgh Eleven UFSD Amount $34,504.47 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENLEY, SHANE D Employer name City of Binghamton Amount $34,504.24 Date 08/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAMSLEY, ROGER A Employer name SUNY College at Oneonta Amount $34,504.19 Date 03/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRIZARRY, GEORGINA E Employer name Middletown City School Dist Amount $34,504.18 Date 01/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, MARA K Employer name Nassau County Amount $34,504.17 Date 04/24/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BLANTON, SUSANNE M Employer name Erie County Amount $34,504.15 Date 06/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, REMINGTON R Employer name Fallsburg CSD Amount $34,504.15 Date 06/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRYGIEL, LAUREN A Employer name Court of Appeals Amount $34,503.95 Date 10/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIRBAIRN, SUSAN R Employer name Boces-Otsego Northern Catskill Amount $34,503.79 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRATSINGH, FELICIA A Employer name Supreme Ct-1St Civil Branch Amount $34,503.69 Date 02/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEATING, PATRICIA A Employer name Department of Tax & Finance Amount $34,503.60 Date 12/31/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, JENNILYN R Employer name Dpt Environmental Conservation Amount $34,503.39 Date 02/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTINE, JENNIFER L Employer name HSC at Syracuse-Hospital Amount $34,503.29 Date 02/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOOLEY, SARAH J Employer name Boces-Erie 1St Sup District Amount $34,502.89 Date 07/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MARGARET A Employer name Medicaid Fraud Control Amount $34,502.70 Date 07/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STIRK, DIANE M Employer name Albion CSD Amount $34,502.37 Date 12/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNAPP, CASEY R Employer name Town of Babylon Amount $34,502.36 Date 11/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLADA, RONN M Employer name SUNY at Stony Brook Hospital Amount $34,502.20 Date 09/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, JESS M Employer name Dept Transportation Region 6 Amount $34,502.04 Date 07/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOHAMUD, ABDALLA S Employer name City of Buffalo Amount $34,501.95 Date 03/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAYWARD, IRWIN E Employer name Essex County Amount $34,501.92 Date 11/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name APPLEBAUM, ANKE F Employer name Town of Hamlin Amount $34,501.84 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRONISER, ERIN M Employer name Central NY DDSO Amount $34,501.75 Date 04/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, LAQUITA M Employer name Erie County Amount $34,501.72 Date 05/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, GRETCHEN M Employer name Lewis County Amount $34,501.25 Date 10/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSON, ROSALIE J Employer name New York State Assembly Amount $34,501.21 Date 11/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, RICHARD C Employer name Rush-Henrietta CSD Amount $34,500.95 Date 05/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, CHESTERINE A Employer name Broome County Amount $34,500.92 Date 04/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKAVINSKY, ANDREW H, III Employer name Wilson CSD Amount $34,500.80 Date 07/01/2013 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